Company Information

CIN
Status
Date of Incorporation
16 December 1993
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
3,598,000
Authorised Capital
6,500,000

Directors

Sanjeev Sachdeva
Sanjeev Sachdeva
Director
over 2 years ago
Rajeev Sachdeva
Rajeev Sachdeva
Director
almost 32 years ago

Charges

9 Crore
30 January 2014
Suraksha Asset Reconstruction Private Limited
38 Lak
24 January 2013
Intec Capital Limited
40 Lak
04 March 2010
Bank Of Baroda
8 Crore
13 March 2007
State Bank Of Indore
2 Crore
13 March 2007
State Bank Of Indore
75 Lak
13 March 2007
State Bank Of Indore
1 Crore
30 January 2014
Others
0
24 January 2013
Intec Capital Limited
0
13 March 2007
State Bank Of Indore
0
04 March 2010
Bank Of Baroda
0
13 March 2007
State Bank Of Indore
0
13 March 2007
State Bank Of Indore
0
30 January 2014
Others
0
24 January 2013
Intec Capital Limited
0
13 March 2007
State Bank Of Indore
0
04 March 2010
Bank Of Baroda
0
13 March 2007
State Bank Of Indore
0
13 March 2007
State Bank Of Indore
0
30 January 2014
Others
0
24 January 2013
Intec Capital Limited
0
13 March 2007
State Bank Of Indore
0
04 March 2010
Bank Of Baroda
0
13 March 2007
State Bank Of Indore
0
13 March 2007
State Bank Of Indore
0
30 January 2014
Others
0
24 January 2013
Intec Capital Limited
0
13 March 2007
State Bank Of Indore
0
04 March 2010
Bank Of Baroda
0
13 March 2007
State Bank Of Indore
0
13 March 2007
State Bank Of Indore
0
30 January 2014
Others
0
24 January 2013
Intec Capital Limited
0
13 March 2007
State Bank Of Indore
0
04 March 2010
Bank Of Baroda
0
13 March 2007
State Bank Of Indore
0
13 March 2007
State Bank Of Indore
0

Documents

Form DPT-3-04012021-signed
Form DPT-3-27122020_signed
Form DPT-3-26122020_signed
Optional Attachment-(1)-26122020
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form CHG-1-06052019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190506
Instrument(s) of creation or modification of charge;-17042019
Form INC-22-16042019_signed
Form MGT-14-16042019_signed
Copies of the utility bills as mentioned above (not older than two months)-16042019
Copy of board resolution authorizing giving of notice-16042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Optional Attachment-(1)-16042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Directors report as per section 134(3)-15102018
Form AOC-4-15102018_signed
List of share holders, debenture holders;-11102018
Form MGT-7-11102018_signed
List of share holders, debenture holders;-24042018
Form MGT-7-24042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21042018
Directors report as per section 134(3)-21042018
Form AOC-4-21042018_signed
Form 23AC-20042018_signed