Company Information

CIN
Status
Date of Incorporation
20 June 1995
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
7,500,000

Directors

Neetika Garg
Neetika Garg
Director/Designated Partner
almost 3 years ago
Mayank Garg
Mayank Garg
Director/Designated Partner
almost 3 years ago
Vishnu Prasad Garg
Vishnu Prasad Garg
Director/Designated Partner
over 30 years ago

Past Directors

Mukesh Rana
Mukesh Rana
Director
about 10 years ago
Sarbjeet Singh Dinger
Sarbjeet Singh Dinger
Director
about 10 years ago
Nipun Garg .
Nipun Garg .
Director
over 20 years ago

Charges

27 Crore
24 June 2016
State Bank Of India
15 Crore
31 October 2014
Housing Development Finance Corporation Limited
1 Crore
04 January 2014
Housing Development Finance Corporation Limited
6 Crore
24 December 2007
State Bank Of India
1 Crore
22 December 2005
State Bank Of India
1 Crore
22 December 2005
State Bank Of India
1 Crore
22 December 2005
State Bank Of India
1 Crore
22 December 2005
State Bank Of India
1 Crore
15 July 2023
Hdfc Bank Limited
0
24 June 2016
State Bank Of India
0
04 January 2014
Others
0
24 December 2007
State Bank Of India
0
22 December 2005
State Bank Of India
0
22 December 2005
State Bank Of India
0
22 December 2005
State Bank Of India
0
22 December 2005
State Bank Of India
0
31 October 2014
Housing Development Finance Corporation Limited
0
15 July 2023
Hdfc Bank Limited
0
24 June 2016
State Bank Of India
0
04 January 2014
Others
0
24 December 2007
State Bank Of India
0
22 December 2005
State Bank Of India
0
22 December 2005
State Bank Of India
0
22 December 2005
State Bank Of India
0
22 December 2005
State Bank Of India
0
31 October 2014
Housing Development Finance Corporation Limited
0

Documents

Form MGT-7-17112019_signed
Form AOC-4-10112019_signed
Form DPT-3-05112019-signed
Form DPT-3-29102019-signed
List of share holders, debenture holders;-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form INC-22-19042019_signed
Copies of the utility bills as mentioned above (not older than two months)-19042019
Copy of board resolution authorizing giving of notice-19042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
List of share holders, debenture holders;-29102018
Form AOC-4-30102018_signed
Form MGT-7-30102018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form CHG-1-10052018_signed
Instrument(s) of creation or modification of charge;-10052018
Optional Attachment-(1)-10052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180510
Form MGT-14-24112017_signed
List of share holders, debenture holders;-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24112017
Form MGT-7-24112017_signed
Form AOC-4-24112017_signed
Form MGT-7-27022017_signed
Form AOC-4-27022017_signed
List of share holders, debenture holders;-25022017