Company Information

CIN
Status
Date of Incorporation
21 September 1974
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2018
Last Annual Meeting
20 June 2018
Paid Up Capital
76,105,000
Authorised Capital
100,000,000

Directors

Narendra Rajbahadur Yadav
Narendra Rajbahadur Yadav
Director/Designated Partner
over 7 years ago
Vijay Khimjibhai Patadia
Vijay Khimjibhai Patadia
Director/Designated Partner
over 7 years ago

Past Directors

Deepak Vishwanath Sonawani
Deepak Vishwanath Sonawani
Director
over 17 years ago
Ramchandra N Kachave
Ramchandra N Kachave
Additional Director
over 17 years ago
Chirag Kantilal Jethva
Chirag Kantilal Jethva
Additional Director
almost 18 years ago
Khimjibhai Harjivanbhai Patadia
Khimjibhai Harjivanbhai Patadia
Additional Director
almost 18 years ago
Suresh Kumar Jaju
Suresh Kumar Jaju
Managing Director
about 51 years ago

Charges

6 Crore
05 February 2001
Madhya Pradesh Financial Corporation
50 Lak
05 February 2001
Madhya Pradesh Financial Corporation
50 Lak
30 March 1999
Allahabad Bank
1 Crore
30 March 1999
Allahabad Bank
1 Crore
20 January 1995
Allahabad Bank
1 Crore
16 March 1992
Allahabad Bank
77 Lak
05 February 2001
Madhya Pradesh Financial Corporation
0
30 March 1999
Allahabad Bank
0
05 February 2001
Madhya Pradesh Financial Corporation
0
30 March 1999
Allahabad Bank
0
16 March 1992
Allahabad Bank
0
20 January 1995
Allahabad Bank
0
05 February 2001
Madhya Pradesh Financial Corporation
0
30 March 1999
Allahabad Bank
0
05 February 2001
Madhya Pradesh Financial Corporation
0
30 March 1999
Allahabad Bank
0
16 March 1992
Allahabad Bank
0
20 January 1995
Allahabad Bank
0

Documents

Copy of MGT-8-20062018
List of share holders, debenture holders;-20062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20062018
Form DIR-12-20062018_signed
Form AOC-4(XBRL)-20062018_signed
Form MGT-7-20062018_signed
Evidence of cessation;-19062018
Notice of resignation;-19062018
Optional Attachment-(1)-19062018
Copy of MGT-8-18062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18062018
List of share holders, debenture holders;-18062018
Form AOC-4(XBRL)-18062018_signed
Form MGT-7-18062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16062018
Form 23ACA-XBRL-15062018_signed
Form 23AC-XBRL-15062018_signed
XBRL document in respect of balance sheet 14062018 for the financial year ending on 31032014
Corporate governance report, Management discussion and analysis and any other document-14062018
XBRL document in respect of balance sheet 14062018 for the financial year ending on 31032013
XBRL document in respect of balance sheet 14062018 for the financial year ending on 31032012
Form 23AC-XBRL-14062018_signed
Form 23ACA-XBRL-14062018_signed
Annual return as per schedule V of the Companies Act,1956-13062018
Optional Attachment-(1)-13062018
Form 20B-13062018_signed
Form 23B-12062018_signed
Copy of the intimation received from the company - 2021.-06062018
Optional Attachment-(2)-23052018
Form DIR-12-23052018_signed