Company Information

CIN
Status
Date of Incorporation
02 November 2010
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,300,000
Authorised Capital
65,000,000

Directors

Omprakash Goyal
Omprakash Goyal
Director
about 15 years ago
Brij Kishore Goyal
Brij Kishore Goyal
Director
about 15 years ago

Past Directors

Mehul Batra
Mehul Batra
Additional Director
about 5 years ago
Dinesh Kumar Batra
Dinesh Kumar Batra
Additional Director
over 9 years ago
Abhay Kumar Singhai
Abhay Kumar Singhai
Director
over 12 years ago
Deepak Agrawal
Deepak Agrawal
Director
almost 14 years ago
Amit Kumar Jain
Amit Kumar Jain
Director
about 15 years ago
Pawan Kumar Agrawal
Pawan Kumar Agrawal
Director
about 15 years ago
Narendra Batra
Narendra Batra
Director
about 15 years ago

Registered Trademarks

Shikharji Dreamz Think Big, Get... Samarth Devcon

[Class : 35] Marketing, Advertising, Business Management, Business Administration, Office Function Related To Real Estate Afffairs

Shikharji Dreamz Think Big, Get... Samarth Devcon

[Class : 37] Building Construction And Repair

Shikharji Dreamz Think Big, Get... Samarth Devcon

[Class : 36] Real Estate Affairs And Monetary Affairs

Charges

0
19 May 2016
Au Financiers (india) Limited
20 Crore
05 November 2015
Madhya Pradesh Financial Corporation
10 Crore
26 March 2013
State Bank Of India
15 Crore
03 August 2023
Others
0
19 May 2016
Others
0
26 March 2013
State Bank Of India
0
05 November 2015
Madhya Pradesh Financial Corporation
0
03 August 2023
Others
0
19 May 2016
Others
0
26 March 2013
State Bank Of India
0
05 November 2015
Madhya Pradesh Financial Corporation
0
03 August 2023
Others
0
19 May 2016
Others
0
26 March 2013
State Bank Of India
0
05 November 2015
Madhya Pradesh Financial Corporation
0

Documents

Optional Attachment-(2)-18112020
Form DIR-12-18112020_signed
Optional Attachment-(1)-18112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112020
Form DPT-3-25092020-signed
Form CHG-4-23092020_signed
Letter of the charge holder stating that the amount has been satisfied-22092020
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4-10112019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Optional Attachment-(1)-24102019
Form DPT-3-20082019-signed
Form DPT-3-02082019-signed
Form INC-22-20042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20042019
Copy of board resolution authorizing giving of notice-20042019
Copies of the utility bills as mentioned above (not older than two months)-20042019
Form MGT-7-18012019_signed
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
Form AOC-4-09012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018