Company Information

CIN
Status
Date of Incorporation
21 May 2003
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,966,000
Authorised Capital
10,000,000

Directors

Vidhi Moolchandani
Vidhi Moolchandani
Director
over 22 years ago
Jai Moolchandani
Jai Moolchandani
Director
over 22 years ago

Charges

15 Crore
07 September 2019
Canara Bank
7 Lak
09 November 2018
Icici Bank Limited
3 Crore
09 November 2018
Icici Bank Limited
9 Crore
05 July 2018
Punjab National Bank
29 Lak
21 October 2015
State Bank Of India
23 Lak
29 July 2013
State Bank Of India
24 Lak
28 May 2013
State Bank Of India
12 Lak
24 September 2009
Punjab And Sind Bank
48 Lak
19 September 2009
Punjab And Sind Bank
60 Lak
20 April 2013
State Bank Of India
11 Crore
17 September 2008
Ford India (p) Limited
25 Crore
16 March 2010
Punjab National Bank
8 Crore
20 November 2010
Punjab National Bank
3 Lak
09 March 2007
Bank Of India
87 Lak
22 September 2020
Icici Bank Limited
1 Crore
11 February 2020
Canara Bank
11 Lak
21 December 2022
Bank Of India
0
09 November 2018
Others
0
24 September 2009
Punjab And Sind Bank
0
30 March 2022
Others
0
30 March 2022
Others
0
22 September 2020
Others
0
05 July 2018
Others
0
09 November 2018
Others
0
29 July 2013
State Bank Of India
0
21 October 2015
State Bank Of India
0
19 September 2009
Punjab And Sind Bank
0
28 May 2013
State Bank Of India
0
11 February 2020
Canara Bank
0
07 September 2019
Canara Bank
0
09 March 2007
Bank Of India
0
17 September 2008
Ford India (p) Limited
0
20 April 2013
State Bank Of India
0
20 November 2010
Punjab National Bank
0
16 March 2010
Punjab National Bank
0
21 December 2022
Bank Of India
0
09 November 2018
Others
0
24 September 2009
Punjab And Sind Bank
0
30 March 2022
Others
0
30 March 2022
Others
0
22 September 2020
Others
0
05 July 2018
Others
0
09 November 2018
Others
0
29 July 2013
State Bank Of India
0
21 October 2015
State Bank Of India
0
19 September 2009
Punjab And Sind Bank
0
28 May 2013
State Bank Of India
0
11 February 2020
Canara Bank
0
07 September 2019
Canara Bank
0
09 March 2007
Bank Of India
0
17 September 2008
Ford India (p) Limited
0
20 April 2013
State Bank Of India
0
20 November 2010
Punjab National Bank
0
16 March 2010
Punjab National Bank
0
21 December 2022
Bank Of India
0
09 November 2018
Others
0
24 September 2009
Punjab And Sind Bank
0
30 March 2022
Others
0
30 March 2022
Others
0
22 September 2020
Others
0
05 July 2018
Others
0
09 November 2018
Others
0
29 July 2013
State Bank Of India
0
21 October 2015
State Bank Of India
0
19 September 2009
Punjab And Sind Bank
0
28 May 2013
State Bank Of India
0
11 February 2020
Canara Bank
0
07 September 2019
Canara Bank
0
09 March 2007
Bank Of India
0
17 September 2008
Ford India (p) Limited
0
20 April 2013
State Bank Of India
0
20 November 2010
Punjab National Bank
0
16 March 2010
Punjab National Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Optional Attachment-(1)-24112020
List of share holders, debenture holders;-24112020
Directors report as per section 134(3)-24112020
Form AOC-4-24112020_signed
Form MGT-7-24112020_signed
Optional Attachment-(2)-24092020
Optional Attachment-(3)-24092020
Optional Attachment-(1)-24092020
Form CHG-1-25092020_signed
Instrument(s) of creation or modification of charge;-24092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200924
Form MGT-14-21072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21072020
Form DPT-3-18062020-signed
Form CHG-1-03032020_signed
Instrument(s) of creation or modification of charge;-03032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200303
Form ADT-1-28012020_signed
Copy of written consent given by auditor-15012020
Copy of resolution passed by the company-15012020
List of share holders, debenture holders;-10012020
Approval letter for extension of AGM;-10012020
Form MGT-7-10012020_signed
Form AOC-4-27122019_signed
Approval letter of extension of financial year or AGM-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Directors report as per section 134(3)-24122019
Form CHG-1-22112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191122