Company Information

CIN
Status
Date of Incorporation
22 July 2010
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,205,690
Authorised Capital
8,000,000

Directors

Vikram Agrawal
Vikram Agrawal
Director
almost 2 years ago
Pawan Kumar Agrawal
Pawan Kumar Agrawal
Director
over 2 years ago
Manish Agrawal
Manish Agrawal
Director/Designated Partner
over 2 years ago
Mahesh Kumar Garg
Mahesh Kumar Garg
Director/Designated Partner
over 2 years ago
Ramesh Chand Bansal
Ramesh Chand Bansal
Director/Designated Partner
over 14 years ago

Past Directors

Deepti Agrawal
Deepti Agrawal
Director
about 14 years ago
Deepak Agrawal
Deepak Agrawal
Additional Director
over 14 years ago
Narendra Batra
Narendra Batra
Director
about 15 years ago

Charges

0
31 December 2014
Religare Finvest Limited
14 Crore
11 March 2011
Hdfc Bank Bank Limited
10 Lak
10 October 2011
Hdfc Bank Limited
5 Lak
13 August 2011
State Bank Of India
40 Crore
16 March 2011
Madhya Pradesh Financial Corporation
10 Crore
16 March 2011
Madhya Pradesh Financial Corporation
0
31 December 2014
Religare Finvest Limited
0
10 October 2011
Hdfc Bank Limited
0
11 March 2011
Hdfc Bank Bank Limited
0
13 August 2011
State Bank Of India
0
16 March 2011
Madhya Pradesh Financial Corporation
0
31 December 2014
Religare Finvest Limited
0
10 October 2011
Hdfc Bank Limited
0
11 March 2011
Hdfc Bank Bank Limited
0
13 August 2011
State Bank Of India
0

Documents

Form DPT-3-11092020-signed
Auditor?s certificate-05092020
Form SH-9-08072020-signed
Form SH-8-08072020-signed
Buy back details of last three years-07072020
Audited financial statements of last three years-07072020
Declaration by auditor(s)-07072020
Copy of Special Resolution-07072020
Details of the promoters of the company-07072020
Optional Attachment-(1)-07072020
Statement of assets and liabilities-07072020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-07072020
Copy of the board resolution-07072020
Affidavit as per rule 65(3)-07072020
Auditor's report-07072020
Copy of board resolution-07072020
Form MGT-14-06072020_signed
Optional Attachment-(1)-06072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06072020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form DPT-3-25102019-signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019