Company Information

CIN
Status
Date of Incorporation
11 July 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,834,340
Authorised Capital
2,000,000

Directors

Ramgopal Malviya
Ramgopal Malviya
Director/Designated Partner
almost 2 years ago
Lakhan Singh
Lakhan Singh
Director/Designated Partner
almost 2 years ago
Ram Singh
Ram Singh
Director/Designated Partner
over 2 years ago
Satyanarayan Sharma
Satyanarayan Sharma
Director/Designated Partner
about 6 years ago
Ram Singh Gurjar
Ram Singh Gurjar
Director/Designated Partner
about 6 years ago
Radheshyam Sharma
Radheshyam Sharma
Director/Designated Partner
about 7 years ago
Dilip Singh
Dilip Singh
Director/Designated Partner
about 7 years ago
Shamu Bai
Shamu Bai
Director/Designated Partner
about 7 years ago

Past Directors

Anuradha Tiwari
Anuradha Tiwari
Additional Director
about 12 years ago
Hemchand .
Hemchand .
Additional Director
about 12 years ago
Nagu .
Nagu .
Additional Director
about 12 years ago
Shivlal Malviya
Shivlal Malviya
Director
over 19 years ago
Gopal Singh
Gopal Singh
Director
over 19 years ago
Narayan Singh
Narayan Singh
Director
over 19 years ago
Bhuvan Lal Solanki
Bhuvan Lal Solanki
Director
over 19 years ago
Vikram Singh
Vikram Singh
Director
over 19 years ago

Charges

1 Crore
07 February 2019
Nabkisan Finance Limited
1 Crore
18 October 2018
Samunnati Financial Intermediation & Services Private Limited
80 Lak
05 May 2017
Nabkisan Finance Limited
1 Crore
26 March 2015
Idbi Bank Limited
55 Lak
07 February 2019
Others
0
04 May 2022
Others
0
18 October 2018
Others
0
26 March 2015
Idbi Bank Limited
0
05 May 2017
Others
0
07 February 2019
Others
0
04 May 2022
Others
0
18 October 2018
Others
0
26 March 2015
Idbi Bank Limited
0
05 May 2017
Others
0

Documents

Form DPT-3-27122020_signed
Form PAS-3-24112020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-24112020
Optional Attachment-(1)-24112020
Copy of Board or Shareholders? resolution-24112020
Form CHG-1-02072020_signed
Instrument(s) of creation or modification of charge;-02072020
Optional Attachment-(1)-02072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200702
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DIR-12-17112019_signed
Form DPT-3-14112019-signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Auditor?s certificate-27072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26022019
Evidence of cessation;-26022019
Form DIR-11-26022019_signed
Optional Attachment-(1)-26022019
Optional Attachment-(2)-26022019
Acknowledgement received from company-26022019
Optional Attachment-(3)-26022019
Notice of resignation;-26022019
Notice of resignation filed with the company-26022019