Company Information

CIN
Status
Date of Incorporation
14 November 1985
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,083,000
Authorised Capital
2,500,000

Directors

Ali Asgar Saify
Ali Asgar Saify
Director
over 2 years ago
Sajjad Hussain Saify
Sajjad Hussain Saify
Managing Director
about 40 years ago
Deepak Kumar Grover
Deepak Kumar Grover
Director/Designated Partner
about 40 years ago

Past Directors

Yusuf Saifi
Yusuf Saifi
Additional Director
about 17 years ago

Charges

32 Lak
11 October 2002
Centurion Bank Limited
15 Lak
23 May 2002
Centurion Bank Limited
16 Lak
23 December 2006
State Bank Of India
3 Crore
19 November 2004
Centurion Bank Limited
9 Lak
16 April 1986
Bank Of India
8 Lak
07 March 1992
Bank Of India
15 Lak
11 December 2001
Union Bank Of India
10 Lak
11 December 2001
Union Bank Of India
0
23 May 2002
Centurion Bank Limited
0
07 March 1992
Bank Of India
0
16 April 1986
Bank Of India
0
19 November 2004
Centurion Bank Limited
0
11 October 2002
Centurion Bank Limited
0
23 December 2006
State Bank Of India
0
11 December 2001
Union Bank Of India
0
23 May 2002
Centurion Bank Limited
0
07 March 1992
Bank Of India
0
16 April 1986
Bank Of India
0
19 November 2004
Centurion Bank Limited
0
11 October 2002
Centurion Bank Limited
0
23 December 2006
State Bank Of India
0

Documents

Form MGT-14-24122020_signed
Altered articles of association-23122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122020
Altered memorandum of association-23122020
Form ADT-1-17122020_signed
Directors report as per section 134(3)-17122020
List of share holders, debenture holders;-17122020
Copy of resolution passed by the company-17122020
Copy of written consent given by auditor-17122020
Copy of the intimation sent by company-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Optional Attachment-(1)-17122020
Form MGT-7-17122020_signed
Form AOC-4-17122020_signed
Form DPT-3-24102020_signed
Form DPT-3-28112019-signed
Form MGT-7-17112019_signed
List of share holders, debenture holders;-24102019
Form ADT-1-13102019_signed
Optional Attachment-(1)-13102019
Directors report as per section 134(3)-13102019
Copy of written consent given by auditor-13102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102019
Copy of resolution passed by the company-13102019
Form AOC-4-13102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190630
Letter of the charge holder stating that the amount has been satisfied-30062019
Form CHG-4-30062019_signed
Form CHG-4-30062019
Form INC-22-29042019_signed