Company Information

CIN
Status
Date of Incorporation
21 June 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
5,000,000

Directors

Darbar Singh Rajput
Darbar Singh Rajput
Director
over 6 years ago
Mona Devi Patel
Mona Devi Patel
Director
over 14 years ago
Bharat Patel
Bharat Patel
Director
over 14 years ago

Registered Trademarks

Prabhavi Biotech And Trading Pvt.... Prabhavi Biotech And Trading

[Class : 17] Inline Emitting Pipes Included In Class 17

Charges

7 Crore
26 March 2019
Cholamandalam Investment And Finance Company Limited
9 Lak
15 March 2018
Indusind Bank Ltd.
2 Crore
19 January 2018
Indusind Bank Ltd.
2 Crore
15 January 2018
Canara Bank
27 Lak
22 June 2016
Tata Capital Housing Finance Limited
99 Lak
05 April 2016
Rbl Bank Ltd
36 Lak
05 October 2015
Bank Of Baroda
10 Lak
21 October 2015
Idbi Bank Limited
30 Lak
05 April 2016
Others
0
19 January 2018
Others
0
26 March 2019
Others
0
15 March 2018
Others
0
15 January 2018
Canara Bank
0
22 June 2016
Tata Capital Housing Finance Limited
0
21 October 2015
Idbi Bank Limited
0
05 October 2015
Bank Of Baroda
0
05 April 2016
Others
0
19 January 2018
Others
0
26 March 2019
Others
0
15 March 2018
Others
0
15 January 2018
Canara Bank
0
22 June 2016
Tata Capital Housing Finance Limited
0
21 October 2015
Idbi Bank Limited
0
05 October 2015
Bank Of Baroda
0
05 April 2016
Others
0
19 January 2018
Others
0
26 March 2019
Others
0
15 March 2018
Others
0
15 January 2018
Canara Bank
0
22 June 2016
Tata Capital Housing Finance Limited
0
21 October 2015
Idbi Bank Limited
0
05 October 2015
Bank Of Baroda
0
05 April 2016
Others
0
19 January 2018
Others
0
26 March 2019
Others
0
15 March 2018
Others
0
15 January 2018
Canara Bank
0
22 June 2016
Tata Capital Housing Finance Limited
0
21 October 2015
Idbi Bank Limited
0
05 October 2015
Bank Of Baroda
0

Documents

Form AOC-4-02012020_signed
Optional Attachment-(1)-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DPT-3-16102019-signed
Form DPT-3-13082019-signed
Optional Attachment-(1)-26062019
Auditor?s certificate-26062019
Form CHG-1-12062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190612
Instrument(s) of creation or modification of charge;-10062019
Evidence of cessation;-03062019
Form DIR-12-03062019_signed
Notice of resignation;-03062019
Optional Attachment-(1)-03062019
Optional Attachment-(3)-09052019
Optional Attachment-(2)-09052019
Optional Attachment-(1)-09052019
Form DIR-12-09052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052019
Declaration by first director-09052019
Form CHG-1-09012019_signed
Optional Attachment-(1)-09012019
Instrument(s) of creation or modification of charge;-09012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190109
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form AOC-4-28122018_signed
List of share holders, debenture holders;-26122018