Company Information

CIN
Status
Date of Incorporation
22 January 1996
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
01 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Bharat Solanki
Bharat Solanki
Director
over 2 years ago
Ashok Patel
Ashok Patel
Director/Designated Partner
almost 3 years ago
Meena Sanghvi
Meena Sanghvi
Director
over 11 years ago
Rahul Sanghvi
Rahul Sanghvi
Director
over 11 years ago

Past Directors

Neha Rahul Sanghvi
Neha Rahul Sanghvi
Director
over 11 years ago
Reva Chand Takhtani
Reva Chand Takhtani
Director
over 25 years ago
Kanhya Lal Thaktani
Kanhya Lal Thaktani
Director
almost 27 years ago
Prakash Chand Takhtani
Prakash Chand Takhtani
Director
almost 27 years ago

Charges

0
27 July 2016
Kotak Mahindra Bank Limited
5 Crore
01 September 2009
Hdfc Bank Limited
5 Crore
09 February 1998
Bank Of Baroda
1 Crore
10 March 1997
Bank Of Baroda
56 Lak
10 March 1997
Bank Of Baroda
65 Lak
20 October 2001
State Bank Of Indore
15 Lak
20 October 2001
State Bank Of Indore
2 Crore
27 July 2016
Others
0
01 September 2009
Hdfc Bank Limited
0
10 March 1997
Bank Of Baroda
0
10 March 1997
Bank Of Baroda
0
20 October 2001
State Bank Of Indore
0
20 October 2001
State Bank Of Indore
0
09 February 1998
Bank Of Baroda
0
27 July 2016
Others
0
01 September 2009
Hdfc Bank Limited
0
10 March 1997
Bank Of Baroda
0
10 March 1997
Bank Of Baroda
0
20 October 2001
State Bank Of Indore
0
20 October 2001
State Bank Of Indore
0
09 February 1998
Bank Of Baroda
0

Documents

Form AOC-4-05032021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
Directors report as per section 134(3)-23112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112020
List of share holders, debenture holders;-23112020
Form MGT-7-23112020_signed
Form ADT-1-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
List of share holders, debenture holders;-21102019
Form MGT-7-21102019_signed
Form AOC-4-21102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form CHG-4-20072019_signed
Letter of the charge holder stating that the amount has been satisfied-20072019
Form MSME FORM I-19062019_signed
Form MGT-14-10062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10062019
Form MSME FORM I-08062019_signed
Directors report as per section 134(3)-08082018
List of share holders, debenture holders;-08082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08082018
Form MGT-7-08082018_signed
Form AOC-4-08082018_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180607
Form MGT-14-25052018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180525
Altered articles of association-19052018