Company Information

CIN
Status
Date of Incorporation
01 June 1998
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
119,376,000
Authorised Capital
200,000,000

Directors

Tejaswini Sabarwal
Tejaswini Sabarwal
Director/Designated Partner
almost 2 years ago
Rahul Dangi
Rahul Dangi
Director/Designated Partner
over 2 years ago

Past Directors

Ghanshyam Gupta
Ghanshyam Gupta
Additional Director
almost 5 years ago
Anil Kumar Sabarwal
Anil Kumar Sabarwal
Managing Director
about 15 years ago
Kavita Sabarwal
Kavita Sabarwal
Director
over 27 years ago

Charges

14 Crore
18 September 2017
Hdfc Bank Limited
4 Crore
31 August 2017
Hdfc Bank Limited
8 Crore
24 November 2016
Union Bank Of India
8 Lak
18 October 2012
Shriram City Union Finance Limited
90 Lak
10 September 2004
Union Bank Of India
10 Lak
10 September 2004
Union Bank Of India
8 Lak
18 December 2009
Union Bank Of India
35 Lak
27 February 2008
Union Bank Of India
3 Crore
30 May 2022
Hdfc Bank Limited
0
18 September 2017
Hdfc Bank Limited
0
31 August 2017
Hdfc Bank Limited
0
24 November 2016
Others
0
27 February 2008
Others
0
18 December 2009
Union Bank Of India
0
18 October 2012
Shriram City Union Finance Limited
0
10 September 2004
Union Bank Of India
0
10 September 2004
Union Bank Of India
0
30 May 2022
Hdfc Bank Limited
0
18 September 2017
Hdfc Bank Limited
0
31 August 2017
Hdfc Bank Limited
0
24 November 2016
Others
0
27 February 2008
Others
0
18 December 2009
Union Bank Of India
0
18 October 2012
Shriram City Union Finance Limited
0
10 September 2004
Union Bank Of India
0
10 September 2004
Union Bank Of India
0
30 May 2022
Hdfc Bank Limited
0
18 September 2017
Hdfc Bank Limited
0
31 August 2017
Hdfc Bank Limited
0
24 November 2016
Others
0
27 February 2008
Others
0
18 December 2009
Union Bank Of India
0
18 October 2012
Shriram City Union Finance Limited
0
10 September 2004
Union Bank Of India
0
10 September 2004
Union Bank Of India
0

Documents

Form DPT-3-07012021_signed
Form CHG-1-24122020_signed
Instrument(s) of creation or modification of charge;-24122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form DPT-3-30102019-signed
Form INC-22-16042019_signed
Copies of the utility bills as mentioned above (not older than two months)-16042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Copy of board resolution authorizing giving of notice-16042019
Optional Attachment-(1)-16042019
Form MGT-14-13042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13042019
List of share holders, debenture holders;-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112018
Directors report as per section 134(3)-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Form CHG-1-26122017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171226
Form CHG-4-25122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171225
Instrument(s) of creation or modification of charge;-22122017
Optional Attachment-(1)-22122017
Letter of the charge holder stating that the amount has been satisfied-21122017