Company Information

CIN
Status
Date of Incorporation
07 October 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Jitendra Bhawsar
Jitendra Bhawsar
Director/Designated Partner
about 6 years ago
Sumit Rajpal
Sumit Rajpal
Director
about 14 years ago

Past Directors

Neeta Rajpal
Neeta Rajpal
Additional Director
over 10 years ago
Mahendra Kumar Rajpal
Mahendra Kumar Rajpal
Director
about 14 years ago

Charges

14 Crore
17 February 2018
State Bank Of India
14 Crore
21 January 2017
Kotak Mahindra Bank Limited
5 Crore
11 May 2016
Kotak Mahindra Prime Limited
6 Crore
10 March 2015
State Bank Of India
8 Crore
20 May 2014
Bajaj Finance Limited
2 Crore
31 December 2015
State Bank Of India
8 Crore
17 January 2015
State Bank Of India
2 Crore
11 May 2016
Others
0
21 January 2017
Others
0
17 February 2018
State Bank Of India
0
20 May 2014
Bajaj Finance Limited
0
17 January 2015
State Bank Of India
0
10 March 2015
State Bank Of India
0
31 December 2015
State Bank Of India
0
11 May 2016
Others
0
21 January 2017
Others
0
17 February 2018
State Bank Of India
0
20 May 2014
Bajaj Finance Limited
0
17 January 2015
State Bank Of India
0
10 March 2015
State Bank Of India
0
31 December 2015
State Bank Of India
0

Documents

Form INC-22-07012020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06012020
Copy of board resolution authorizing giving of notice-06012020
Optional Attachment-(1)-06012020
Copies of the utility bills as mentioned above (not older than two months)-06012020
Form MGT-7-08122019_signed
Optional Attachment-(1)-28112019
Copy of MGT-8-28112019
List of share holders, debenture holders;-28112019
Form DIR-12-29112019_signed
Declaration by first director-27112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112019
Evidence of cessation;-27112019
Notice of resignation;-27112019
Form AOC-4-24112019_signed
Directors report as per section 134(3)-15112019
Details of other Entity(s)-15112019
Optional Attachment-(4)-15112019
Optional Attachment-(1)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Optional Attachment-(3)-15112019
Optional Attachment-(2)-15112019
Form CHG-4-10112019_signed
Letter of the charge holder stating that the amount has been satisfied-08112019
Form ADT-1-18102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of written consent given by auditor-21052019
Copy of the intimation sent by company-21052019