Company Information

CIN
Status
Date of Incorporation
10 October 2001
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,058,000
Authorised Capital
2,500,000

Directors

Sagar Patel
Sagar Patel
Director/Designated Partner
over 2 years ago
Rahul Patel
Rahul Patel
Director/Designated Partner
almost 5 years ago
Nirmala Patel
Nirmala Patel
Director
over 10 years ago

Past Directors

Chetan Choudhary
Chetan Choudhary
Director
over 13 years ago
Geeta Patel
Geeta Patel
Director
about 24 years ago
Rameshwar Patel
Rameshwar Patel
Director
about 24 years ago

Charges

2 Crore
29 September 2015
Religare Finvest Limited
1 Crore
29 September 2011
Dena Bank
41 Lak
22 May 2009
Dena Bank
40 Lak
04 August 2008
Dena Bank
46 Lak
30 January 2002
State Bank Of India
90 Lak
02 August 2006
Dena Bank
29 Lak
27 February 2006
Dena Bank
89 Lak
27 February 2006
Dena Bank
0
30 January 2002
State Bank Of India
0
22 May 2009
Dena Bank
0
29 September 2015
Religare Finvest Limited
0
04 August 2008
Dena Bank
0
02 August 2006
Dena Bank
0
29 September 2011
Dena Bank
0
27 February 2006
Dena Bank
0
30 January 2002
State Bank Of India
0
22 May 2009
Dena Bank
0
29 September 2015
Religare Finvest Limited
0
04 August 2008
Dena Bank
0
02 August 2006
Dena Bank
0
29 September 2011
Dena Bank
0
27 February 2006
Dena Bank
0
30 January 2002
State Bank Of India
0
22 May 2009
Dena Bank
0
29 September 2015
Religare Finvest Limited
0
04 August 2008
Dena Bank
0
02 August 2006
Dena Bank
0
29 September 2011
Dena Bank
0

Documents

Form CHG-4-04122020_signed
Letter of the charge holder stating that the amount has been satisfied-04122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201204
Form DPT-3-16092020-signed
Form DPT-3-31072020-signed
Form AOC-4-11112019_signed
Form MGT-7-10112019_signed
Form DPT-3-07112019-signed
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
List of share holders, debenture holders;-06112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-13102019
Optional Attachment-(1)-13102019
Copy of resolution passed by the company-13102019
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
List of share holders, debenture holders;-22102018
Form AOC-4-22102018_signed
Form MGT-7-22102018_signed
Form DIR-12-17092018_signed
Optional Attachment-(2)-16092018
Notice of resignation;-16092018
Evidence of cessation;-16092018
Optional Attachment-(1)-16092018
Form AOC-4-25112017_signed
Directors report as per section 134(3)-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form MGT-7-22112017_signed
List of share holders, debenture holders;-20112017