Company Information

CIN
Status
Date of Incorporation
30 December 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2016
Last Annual Meeting
28 September 2016
Paid Up Capital
52,609,500
Authorised Capital
70,000,000

Directors

Vimla Rani Sharma
Vimla Rani Sharma
Director/Designated Partner
almost 17 years ago
Neena Sharma
Neena Sharma
Director/Designated Partner
almost 19 years ago

Past Directors

Sidharth Singh
Sidharth Singh
Director
over 13 years ago
Mukesh Sharma
Mukesh Sharma
Director
almost 19 years ago

Charges

49 Crore
29 March 2014
Central Bank Of India
21 Crore
03 September 2010
Bank Of India
27 Crore
14 October 2009
Small Industries Development Bank Of India
11 Crore
12 August 2014
Bank Of India
2 Crore
18 September 2013
Bank Of India
2 Crore
07 February 2014
Bank Of India
2 Crore
02 January 2014
Small Industries Development Bank Of India
1 Crore
02 January 2014
Small Industries Development Bank Of India
0
29 March 2014
Central Bank Of India
0
07 February 2014
Bank Of India
0
18 September 2013
Bank Of India
0
12 August 2014
Bank Of India
0
03 September 2010
Bank Of India
0
14 October 2009
Small Industries Development Bank Of India
0
02 January 2014
Small Industries Development Bank Of India
0
29 March 2014
Central Bank Of India
0
07 February 2014
Bank Of India
0
18 September 2013
Bank Of India
0
12 August 2014
Bank Of India
0
03 September 2010
Bank Of India
0
14 October 2009
Small Industries Development Bank Of India
0
02 January 2014
Small Industries Development Bank Of India
0
29 March 2014
Central Bank Of India
0
07 February 2014
Bank Of India
0
18 September 2013
Bank Of India
0
12 August 2014
Bank Of India
0
03 September 2010
Bank Of India
0
14 October 2009
Small Industries Development Bank Of India
0

Documents

Form DIR-12-06052017_signed
Evidence of cessation;-06052017
Form MGT-14-20122016_signed
List of share holders, debenture holders;-20122016
Optional Attachment-(1)-20122016
Form DIR-12-20122016_signed
Form MGT-7-20122016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13122016
Letter of appointment;-13122016
Form MGT-14-02122016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Form_AOC4-XBRL_final_ASHOKVIJAY_20161129174007.pdf-29112016
Form MGT-7-231215.OCT
Form AOC-4 XBRL-141215.OCT
Form MGT-14-021215.OCT
Copy of resolution-021215.PDF
Form ADT-1-021215.OCT
Form DIR-12-270815.OCT
Evidence of cessation-270815.PDF
Form DIR-11-270815.OCT
Form MGT-14-240115.OCT
Copy of resolution-240115.PDF
FormSchV-240115 for the FY ending on-310314-Revised-1.OCT
XBRL document in respect of profit and loss account 30-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of balance sheet 30-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-311214-301214 for the FY ending on-310314.OCT
Form 23ACA XBRL-311214-301214 for the FY ending on-310314.OCT
Form CHG-4-111214.OCT
Memorandum of satisfaction of Charge-101214.PDF