Company Information

CIN
Status
Date of Incorporation
02 April 2003
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,345,000
Authorised Capital
7,500,000

Directors

Kailash Chand Baheti
Kailash Chand Baheti
Director
over 2 years ago

Past Directors

Vipin Kumar Baheti
Vipin Kumar Baheti
Director
over 7 years ago
Sanjay Kumar Baheti
Sanjay Kumar Baheti
Director
over 22 years ago

Charges

34 Crore
17 January 2019
Icici Bank
2 Crore
31 March 2017
Idbi Bank Limited
6 Crore
21 September 2015
Kotak Mahindra Prime Limited
60 Lak
23 March 2013
State Bank Of India
9 Crore
29 January 2004
Ing Vysya Bank Ltd
1 Crore
29 January 2004
Ing Vysya Bank Limited
14 Crore
13 October 2020
Au Small Finance Bank Limited
1 Crore
20 September 2023
Others
0
24 July 2023
Others
0
16 March 2023
Axis Bank Limited
0
01 November 2022
Hdfc Bank Limited
0
17 January 2019
Others
0
23 March 2013
State Bank Of India
0
13 October 2020
Others
0
29 January 2004
Ing Vysya Bank Limited
0
31 March 2017
Idbi Bank Limited
0
21 September 2015
Others
0
29 January 2004
Ing Vysya Bank Ltd
0
20 September 2023
Others
0
24 July 2023
Others
0
16 March 2023
Axis Bank Limited
0
01 November 2022
Hdfc Bank Limited
0
17 January 2019
Others
0
23 March 2013
State Bank Of India
0
13 October 2020
Others
0
29 January 2004
Ing Vysya Bank Limited
0
31 March 2017
Idbi Bank Limited
0
21 September 2015
Others
0
29 January 2004
Ing Vysya Bank Ltd
0
20 September 2023
Others
0
24 July 2023
Others
0
16 March 2023
Axis Bank Limited
0
01 November 2022
Hdfc Bank Limited
0
17 January 2019
Others
0
23 March 2013
State Bank Of India
0
13 October 2020
Others
0
29 January 2004
Ing Vysya Bank Limited
0
31 March 2017
Idbi Bank Limited
0
21 September 2015
Others
0
29 January 2004
Ing Vysya Bank Ltd
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-25122020_signed
Form INC-28-27102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-23102020
Form ADT-1-26022020_signed
Copy of written consent given by auditor-24022020
Copy of the intimation sent by company-24022020
Copy of resolution passed by the company-24022020
Form DPT-3-03122019-signed
Form CHG-1-04022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190204
Optional Attachment-(1)-02022019
Instrument(s) of creation or modification of charge;-02022019
Form AOC-4(XBRL)-30012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29012019
Approval letter of extension of financial year of AGM-29012019
Notice of resignation;-29102018
Form DIR-12-29102018_signed
Evidence of cessation;-29102018
Form MGT-14-25062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25062018
Optional Attachment-(1)-18062018
Form DIR-12-18062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062018
Form SERIOUS COMPLAINT-11052018
Copy of MGT-8-28122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122017
List of share holders, debenture holders;-28122017
Form MGT-7-28122017_signed
Form AOC-4(XBRL)-28122017_signed