Company Information

CIN
Status
Date of Incorporation
28 August 1989
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
38,306,000
Authorised Capital
39,500,000

Directors

Bharat Kumar Patwa
Bharat Kumar Patwa
Director
over 35 years ago
Surendra Patwa
Surendra Patwa
Director/Designated Partner
over 35 years ago
Mahendra Kumar Patwa
Mahendra Kumar Patwa
Director
over 36 years ago

Charges

39 Crore
15 October 2016
Axis Bank Limited
3 Crore
20 July 2016
Axis Bank Limited
22 Crore
20 September 2013
Reliance Capital Ltd
3 Crore
21 July 2012
Kotak Mahindra Bank Limited
3 Crore
21 July 2012
Kotak Mahindra Bank Limited
8 Crore
16 September 2014
Bank Of Baroda
15 Crore
28 February 2003
State Bank Of India
1 Crore
27 July 1990
State Bank Of India
15 Lak
25 February 2003
State Bank Of India
1 Crore
29 April 2010
Idbi Bank Limited
5 Crore
20 July 2016
Others
0
15 October 2016
Others
0
29 April 2010
Idbi Bank Limited
0
21 July 2012
Kotak Mahindra Bank Limited
0
25 February 2003
State Bank Of India
0
16 September 2014
Bank Of Baroda
0
27 July 1990
State Bank Of India
0
20 September 2013
Reliance Capital Ltd
0
28 February 2003
State Bank Of India
0
21 July 2012
Kotak Mahindra Bank Limited
0
20 July 2016
Others
0
15 October 2016
Others
0
29 April 2010
Idbi Bank Limited
0
21 July 2012
Kotak Mahindra Bank Limited
0
25 February 2003
State Bank Of India
0
16 September 2014
Bank Of Baroda
0
27 July 1990
State Bank Of India
0
20 September 2013
Reliance Capital Ltd
0
28 February 2003
State Bank Of India
0
21 July 2012
Kotak Mahindra Bank Limited
0
20 July 2016
Others
0
15 October 2016
Others
0
29 April 2010
Idbi Bank Limited
0
21 July 2012
Kotak Mahindra Bank Limited
0
25 February 2003
State Bank Of India
0
16 September 2014
Bank Of Baroda
0
27 July 1990
State Bank Of India
0
20 September 2013
Reliance Capital Ltd
0
28 February 2003
State Bank Of India
0
21 July 2012
Kotak Mahindra Bank Limited
0

Documents

List of share holders, debenture holders;-16122020
Optional Attachment-(1)-16122020
Form MGT-7-16122020_signed
Form ADT-1-03102020_signed
Form AOC-4-03102020_signed
Form MGT-7-02102020_signed
Form AOC-4-02102020_signed
Directors report as per section 134(3)-01102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102020
Copy of written consent given by auditor-25092020
Copy of the intimation sent by company-25092020
Optional Attachment-(1)-25092020
Copy of resolution passed by the company-25092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Directors report as per section 134(3)-26092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26092020
List of share holders, debenture holders;-25092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07062018
Optional Attachment-(2)-07062018
Optional Attachment-(1)-07062018
Form AOC-4(XBRL)-07062018_signed
Form MGT-7-31052018_signed
List of share holders, debenture holders;-30052018
Copy of MGT-8-30052018
Instrument(s) of creation or modification of charge;-30012018
Form CHG-1-30012018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180130
CERTIFICATE OF SATISFACTION OF CHARGE-20160921
Form_AOC4-XBRL_PARPL_ARCHANA96_20161126141849.pdf-26112016
Form MGT-7-26112016_signed