Company Information

CIN
Status
Date of Incorporation
27 February 2012
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,800,000
Authorised Capital
10,000,000

Directors

Suresh Takalkar
Suresh Takalkar
Director
almost 14 years ago
Madhavi Takalkar .
Madhavi Takalkar .
Director
almost 14 years ago
Lokesh Takalkar
Lokesh Takalkar
Director/Designated Partner
almost 14 years ago
Jayshree Takalkar
Jayshree Takalkar
Director
almost 14 years ago

Past Directors

Deepak Takalkar
Deepak Takalkar
Additional Director
about 7 years ago
Prakash Takalkar
Prakash Takalkar
Additional Director
about 7 years ago

Charges

4 Crore
29 May 2019
Icici Bank Limited
1 Crore
22 April 2019
Icici Bank Limited
20 Lak
06 September 2012
Bank Of India
1 Crore
11 December 2019
Bank Of India
47 Lak
30 March 2021
Icici Bank Limited
31 Lak
31 January 2023
Bank Of India
12 Lak
23 December 2021
Bank Of India
3 Crore
31 January 2023
Bank Of India
0
23 December 2021
Bank Of India
0
30 March 2021
Others
0
29 May 2019
Others
0
22 April 2019
Others
0
11 December 2019
Bank Of India
0
06 September 2012
Bank Of India
0
31 January 2023
Bank Of India
0
23 December 2021
Bank Of India
0
30 March 2021
Others
0
29 May 2019
Others
0
22 April 2019
Others
0
11 December 2019
Bank Of India
0
06 September 2012
Bank Of India
0
31 January 2023
Bank Of India
0
23 December 2021
Bank Of India
0
30 March 2021
Others
0
29 May 2019
Others
0
22 April 2019
Others
0
11 December 2019
Bank Of India
0
06 September 2012
Bank Of India
0

Documents

Form DPT-3-12102020-signed
Form CHG-4-25012020_signed
Letter of the charge holder stating that the amount has been satisfied-25012020
Form CHG-1-10012020_signed
Instrument(s) of creation or modification of charge;-10012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200110
Form MGT-7-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Form AOC-4-30112019_signed
Form ADT-1-17112019_signed
Copy of the intimation sent by company-23102019
Copy of written consent given by auditor-23102019
Copy of resolution passed by the company-23102019
Form DPT-3-08082019-signed
Form CHG-1-27062019_signed
Instrument(s) of creation or modification of charge;-27062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190627
Form CHG-4-26062019_signed
Letter of the charge holder stating that the amount has been satisfied-26062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190626
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Instrument(s) of creation or modification of charge;-21052019
Form CHG-1-21052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190521
Form ADT-1-20052019_signed
Copy of resolution passed by the company-20052019
Copy of written consent given by auditor-20052019