Company Information

CIN
Status
Date of Incorporation
27 April 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,900,000
Authorised Capital
15,000,000

Directors

Harish Chandra Sharma
Harish Chandra Sharma
Director/Designated Partner
over 2 years ago
Rachna Agrawal
Rachna Agrawal
Director/Designated Partner
over 2 years ago
Yashraj Agrawal
Yashraj Agrawal
Director/Designated Partner
over 2 years ago
Sharad Chandra Nair
Sharad Chandra Nair
Director/Designated Partner
over 2 years ago
Ajay Agrawal
Ajay Agrawal
Director/Designated Partner
almost 19 years ago

Past Directors

Rakesh Kumar Purohit
Rakesh Kumar Purohit
Whole Time Director
over 2 years ago
Rahul Makhija
Rahul Makhija
Director
almost 19 years ago

Charges

15 Crore
19 May 2008
Axis Bank Limited
4 Crore
28 January 2011
Axis Bank Limited
89 Lak
31 December 2018
Icici Bank Limited
2 Crore
14 September 2017
Axis Bank Limited
2 Crore
09 April 2015
Hdfc Bank Limited
79 Lak
04 March 2014
Hdfc Bank Limited
1 Crore
15 October 2013
Hdfc Bank Limited
1 Crore
02 September 2013
Hdfc Bank Limited
63 Lak
30 August 2013
Hdfc Bank Limited
88 Lak
28 October 2020
Icici Bank Limited
24 Lak
22 October 2020
Axis Bank Limited
23 Lak
30 May 2023
Hdfc Bank Limited
0
19 May 2008
Axis Bank Limited
0
23 March 2022
Others
0
22 October 2020
Axis Bank Limited
0
28 October 2020
Others
0
14 September 2017
Axis Bank Limited
0
31 December 2018
Others
0
15 October 2013
Hdfc Bank Limited
0
02 September 2013
Hdfc Bank Limited
0
30 August 2013
Hdfc Bank Limited
0
09 April 2015
Hdfc Bank Limited
0
04 March 2014
Hdfc Bank Limited
0
28 January 2011
Axis Bank Limited
0
30 May 2023
Hdfc Bank Limited
0
19 May 2008
Axis Bank Limited
0
23 March 2022
Others
0
22 October 2020
Axis Bank Limited
0
28 October 2020
Others
0
14 September 2017
Axis Bank Limited
0
31 December 2018
Others
0
15 October 2013
Hdfc Bank Limited
0
02 September 2013
Hdfc Bank Limited
0
30 August 2013
Hdfc Bank Limited
0
09 April 2015
Hdfc Bank Limited
0
04 March 2014
Hdfc Bank Limited
0
28 January 2011
Axis Bank Limited
0
30 May 2023
Hdfc Bank Limited
0
19 May 2008
Axis Bank Limited
0
23 March 2022
Others
0
22 October 2020
Axis Bank Limited
0
28 October 2020
Others
0
14 September 2017
Axis Bank Limited
0
31 December 2018
Others
0
15 October 2013
Hdfc Bank Limited
0
02 September 2013
Hdfc Bank Limited
0
30 August 2013
Hdfc Bank Limited
0
09 April 2015
Hdfc Bank Limited
0
04 March 2014
Hdfc Bank Limited
0
28 January 2011
Axis Bank Limited
0

Documents

Optional Attachment-(1)-06112020
Optional Attachment-(2)-06112020
Optional Attachment-(3)-06112020
Instrument(s) of creation or modification of charge;-06112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-04112020
Optional Attachment-(1)-04112020
Optional Attachment-(2)-04112020
Form CHG-1-04112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Form CHG-1-13102020_signed
Instrument(s) of creation or modification of charge;-13102020
Optional Attachment-(1)-13102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201013
Form CHG-1-17082020_signed
Optional Attachment-(2)-17082020
Instrument(s) of creation or modification of charge;-17082020
Optional Attachment-(1)-17082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200817
Form BEN - 2-30122019_signed
Declaration under section 90-30122019
Form MGT-7-15122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of MGT-8-29112019
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Form MSME FORM I-05112019_signed
Form DPT-3-04112019-signed