Company Information

CIN
Status
Date of Incorporation
08 April 1991
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,019,400
Authorised Capital
3,000,000

Directors

Atul Kumar Agrawal
Atul Kumar Agrawal
Director
over 2 years ago

Past Directors

Tahir Ansari
Tahir Ansari
Additional Director
over 18 years ago

Charges

0
09 October 2012
Bank Of Baroda
16 Crore
11 June 2013
Bank Of India
23 Crore
01 September 1993
State Bank Of Indore
13 Lak
01 September 1993
State Bank Of Indore
13 Lak
20 January 1995
State Bank Of Indore
5 Lak
01 September 1983
State Bank Of Indore
10 Lak
08 January 2002
Madhya Pradesh Financial Corpn.
25 Lak
11 June 2013
Bank Of India
0
09 October 2012
Bank Of Baroda
0
01 September 1983
State Bank Of Indore
0
20 January 1995
State Bank Of Indore
0
08 January 2002
Madhya Pradesh Financial Corpn.
0
01 September 1993
State Bank Of Indore
0
01 September 1993
State Bank Of Indore
0
11 June 2013
Bank Of India
0
09 October 2012
Bank Of Baroda
0
01 September 1983
State Bank Of Indore
0
20 January 1995
State Bank Of Indore
0
08 January 2002
Madhya Pradesh Financial Corpn.
0
01 September 1993
State Bank Of Indore
0
01 September 1993
State Bank Of Indore
0
11 June 2013
Bank Of India
0
09 October 2012
Bank Of Baroda
0
01 September 1983
State Bank Of Indore
0
20 January 1995
State Bank Of Indore
0
08 January 2002
Madhya Pradesh Financial Corpn.
0
01 September 1993
State Bank Of Indore
0
01 September 1993
State Bank Of Indore
0
11 June 2013
Bank Of India
0
09 October 2012
Bank Of Baroda
0
01 September 1983
State Bank Of Indore
0
20 January 1995
State Bank Of Indore
0
08 January 2002
Madhya Pradesh Financial Corpn.
0
01 September 1993
State Bank Of Indore
0
01 September 1993
State Bank Of Indore
0

Documents

Form AOC - 4 CFS-16122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form MGT-14-29112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112019
Form MGT-7-22112019_signed
Optional Attachment-(3)-21112019
Optional Attachment-(1)-21112019
List of share holders, debenture holders;-21112019
Form MGT-14-17112019_signed
Optional Attachment-(1)-25102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Form DPT-3-18102019-signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-4-02072019_signed
Letter of the charge holder stating that the amount has been satisfied-02072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190702
Form INC-22-14052019_signed
Form INC-22-14052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08042019
Optional Attachment-(1)-08042019
Copies of the utility bills as mentioned above (not older than two months)-08042019