Company Information

CIN
Status
Date of Incorporation
25 June 1993
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,428,600
Authorised Capital
10,000,000

Directors

Pradeep Shahajirao Nimbalkar
Pradeep Shahajirao Nimbalkar
Managing Director
over 2 years ago
Farooque Pasha Shaikh Azeem Mohammed
Farooque Pasha Shaikh Azeem Mohammed
Director
over 17 years ago
Sharayu Pradeep Nimbalkar
Sharayu Pradeep Nimbalkar
Director
over 19 years ago

Charges

0
13 June 2007
State Bank Of India
30 Lak
06 May 1998
Dena Bank
2 Crore
05 April 1994
M. P. Financial Corporation
25 Lak
05 April 1994
M. P. Financial Corporation
25 Lak
13 June 2007
State Bank Of India
0
06 May 1998
Dena Bank
0
05 April 1994
M. P. Financial Corporation
0
05 April 1994
M. P. Financial Corporation
0
13 June 2007
State Bank Of India
0
06 May 1998
Dena Bank
0
05 April 1994
M. P. Financial Corporation
0
05 April 1994
M. P. Financial Corporation
0
13 June 2007
State Bank Of India
0
06 May 1998
Dena Bank
0
05 April 1994
M. P. Financial Corporation
0
05 April 1994
M. P. Financial Corporation
0

Documents

List of share holders, debenture holders;-29062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Directors report as per section 134(3)-29062018
Form MGT-7-29062018_signed
Form AOC-4-29062018_signed
Form MGT-14-25062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25062018
Form MGT-7-05052018_signed
Form AOC-4-05052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
List of share holders, debenture holders;-30042018
Directors report as per section 134(3)-30042018
CERTIFICATE OF SATISFACTION OF CHARGE-20160427
List of share holders, debenture holders;-25042016
Form MGT-7-25042016_signed
Form CHG-4-23042016_signed
Letter of the charge holder stating that the amount has been satisfied-23042016
Directors report as per section 134(3)-19042016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19042016
Form AOC-4-19042016_signed
Form66-301014 for the FY ending on-310314.OCT
Immunity Certificate under CLSS- 2014-091214.PDF
Immunity Certificate under CLSS- 2014-091214.PDF
Application for grant of immunity certificate under CLSS 2014-091214.PDF
Immunity Certificate under CLSS- 2014-091214.PDF
Form GNL.2-291114.OCT
Frm23ACA-301014 for the FY ending on-310314.OCT
Form23AC-301014 for the FY ending on-310314.OCT
Form23AC-151014 for the FY ending on-310313.OCT
FormSchV-151014 for the FY ending on-310313.OCT