Company Information

CIN
Status
Date of Incorporation
28 April 1988
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Ajit Kumar Samdariya
Ajit Kumar Samdariya
Director/Designated Partner
over 2 years ago
Rahul Sheetal Jain
Rahul Sheetal Jain
Director/Designated Partner
over 2 years ago
Pawan Samdariya
Pawan Samdariya
Director/Designated Partner
almost 3 years ago
Kishor . Samdariya
Kishor . Samdariya
Director/Designated Partner
almost 3 years ago
Krishna Chand Jain
Krishna Chand Jain
Director
over 37 years ago
Manoj Jain
Manoj Jain
Director
over 37 years ago

Charges

4 Crore
17 August 2016
Central Bank Of India
2 Crore
25 January 2007
Allahabad Bank
13 Lak
23 March 2005
Bank Of India
65 Lak
09 March 2005
Bank Of India
10 Lak
17 April 1999
State Bank Of India
32 Lak
17 April 1999
State Bank Of India
32 Lak
20 November 2019
Indusind Bank Limited
9 Lak
09 January 2023
Hdfc Bank Limited
0
09 January 2023
Hdfc Bank Limited
0
17 August 2016
Others
0
20 November 2019
Others
0
09 March 2005
Bank Of India
0
25 January 2007
Allahabad Bank
0
23 March 2005
Bank Of India
0
17 April 1999
State Bank Of India
0
17 April 1999
State Bank Of India
0
09 January 2023
Hdfc Bank Limited
0
09 January 2023
Hdfc Bank Limited
0
17 August 2016
Others
0
20 November 2019
Others
0
09 March 2005
Bank Of India
0
25 January 2007
Allahabad Bank
0
23 March 2005
Bank Of India
0
17 April 1999
State Bank Of India
0
17 April 1999
State Bank Of India
0
09 January 2023
Hdfc Bank Limited
0
09 January 2023
Hdfc Bank Limited
0
17 August 2016
Others
0
20 November 2019
Others
0
09 March 2005
Bank Of India
0
25 January 2007
Allahabad Bank
0
23 March 2005
Bank Of India
0
17 April 1999
State Bank Of India
0
17 April 1999
State Bank Of India
0

Documents

Form DPT-3-25022021-signed
Auditor?s certificate-31122020
Form DPT-3-19062020-signed
Optional Attachment-(1)-03022020
Form CHG-1-20122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191220
Instrument(s) of creation or modification of charge;-19122019
Form ADT-1-08122019_signed
Form MGT-7-08122019_signed
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Copy of the intimation sent by company-28112019
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Form AOC-4-30122018_signed
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form MGT-7-13122018_signed
List of share holders, debenture holders;-06122018
Form AOC-4-08122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017
Directors report as per section 134(3)-02122017
Form MGT-7-02122017_signed
List of share holders, debenture holders;-29112017
Form AOC-4-16122016_signed
Directors report as per section 134(3)-13122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122016
List of share holders, debenture holders;-06122016