Company Information

CIN
Status
Date of Incorporation
12 August 1996
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,930,000
Authorised Capital
5,000,000

Directors

Vinay Kumar Daddha
Vinay Kumar Daddha
Director
over 2 years ago
Purushottam Agrawal
Purushottam Agrawal
Director
almost 11 years ago
Akhraj Jain
Akhraj Jain
Director
almost 11 years ago
Narendra Jain
Narendra Jain
Director
almost 11 years ago
Suresh Kumar Agrawal
Suresh Kumar Agrawal
Director
almost 11 years ago
Shaloo Gandecha
Shaloo Gandecha
Director
about 11 years ago
Susheel Kothari
Susheel Kothari
Director
over 29 years ago

Past Directors

Gaoutam Chand Jain
Gaoutam Chand Jain
Director
over 29 years ago

Charges

5 Crore
28 January 2019
Hdfc Bank Limited
1 Crore
25 January 2019
Hdfc Bank Limited
1 Crore
25 January 2019
Hdfc Bank Limited
2 Crore
28 May 2002
State Bank Of India
25 Lak
28 August 2000
State Bank Of India
25 Lak
28 August 2000
State Bank Of India
3 Crore
12 October 1999
State Bank Of India
2 Lak
25 January 2019
Hdfc Bank Limited
0
25 January 2019
Hdfc Bank Limited
0
28 January 2019
Hdfc Bank Limited
0
28 May 2002
State Bank Of India
0
28 August 2000
State Bank Of India
0
28 August 2000
State Bank Of India
0
12 October 1999
State Bank Of India
0
25 January 2019
Hdfc Bank Limited
0
25 January 2019
Hdfc Bank Limited
0
28 January 2019
Hdfc Bank Limited
0
28 May 2002
State Bank Of India
0
28 August 2000
State Bank Of India
0
28 August 2000
State Bank Of India
0
12 October 1999
State Bank Of India
0

Documents

Form DPT-3-03012021_signed
Form DIR-12-18012020_signed
Optional Attachment-(1)-14012020
Evidence of cessation;-14012020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form CHG-4-13122019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191213
Form ADT-1-20112019_signed
Form DPT-3-13112019-signed
Copy of resolution passed by the company-12112019
Optional Attachment-(1)-12112019
Copy of written consent given by auditor-12112019
Form AOC-4-04112019_signed
Form DPT-3-31102019-signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form INC-28-12092019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-03092019
Optional Attachment-(1)-03092019
Form ADT-1-07062019_signed
Copy of the intimation sent by company-07062019
Copy of resolution passed by the company-07062019
Optional Attachment-(1)-07062019
Copy of written consent given by auditor-07062019
Form CHG-1-12032019_signed
Instrument(s) of creation or modification of charge;-12032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190312
Letter of the charge holder stating that the amount has been satisfied-11022019
List of share holders, debenture holders;-29122018