Company Information

CIN
Status
Date of Incorporation
02 February 1999
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
150,000
Authorised Capital
200,000

Directors

Aakash Garg
Aakash Garg
Director
almost 3 years ago
Kshitij Garg
Kshitij Garg
Director
almost 27 years ago

Past Directors

Ravindra Kumar Khandelwal
Ravindra Kumar Khandelwal
Director
almost 17 years ago

Charges

3 Crore
30 August 2017
Icici Bank Limited
19 Lak
17 March 2016
Bank Of India
1 Crore
08 March 2016
Icici Bank
22 Lak
01 March 2016
Icici Bank
27 Lak
29 January 2015
Icici Bank Limited
15 Lak
18 June 2020
Icici Bank Limited
35 Lak
01 March 2023
Others
0
17 March 2016
Bank Of India
0
27 October 2021
Others
0
18 June 2020
Others
0
30 August 2017
Others
0
08 March 2016
Others
0
01 March 2016
Others
0
29 January 2015
Icici Bank Limited
0
01 March 2023
Others
0
17 March 2016
Bank Of India
0
27 October 2021
Others
0
18 June 2020
Others
0
30 August 2017
Others
0
08 March 2016
Others
0
01 March 2016
Others
0
29 January 2015
Icici Bank Limited
0
01 March 2023
Others
0
17 March 2016
Bank Of India
0
27 October 2021
Others
0
18 June 2020
Others
0
30 August 2017
Others
0
08 March 2016
Others
0
01 March 2016
Others
0
29 January 2015
Icici Bank Limited
0
01 March 2023
Others
0
17 March 2016
Bank Of India
0
27 October 2021
Others
0
18 June 2020
Others
0
30 August 2017
Others
0
08 March 2016
Others
0
01 March 2016
Others
0
29 January 2015
Icici Bank Limited
0
02 December 2023
Others
0
01 March 2023
Others
0
17 March 2016
Bank Of India
0
27 October 2021
Others
0
18 June 2020
Others
0
30 August 2017
Others
0
08 March 2016
Others
0
01 March 2016
Others
0
29 January 2015
Icici Bank Limited
0

Documents

Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
Optional Attachment-(1)-24082020
Instrument(s) of creation or modification of charge;-24082020
Form MGT-7-01012020_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form DPT-3-05112019-signed
Form CHG-1-11012019_signed
Optional Attachment-(1)-28122018
Instrument(s) of creation or modification of charge;-28122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181228
Form AOC-4-29112018_signed
Form MGT-7-29112018_signed
Form ADT-1-28112018_signed
Copy of the intimation sent by company-26112018
Copy of written consent given by auditor-26112018
Directors report as per section 134(3)-26112018
Copy of resolution passed by the company-26112018
List of share holders, debenture holders;-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Form ADT-1-24092018_signed
Form MGT-14-24092018_signed
Form ADT-3-03092018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01092018
Copy of written consent given by auditor-01092018
Resignation letter-01092018
Copy of the intimation sent by company-01092018