Company Information

CIN
Status
Date of Incorporation
21 July 2005
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
50,000,000

Directors

Palash Jain
Palash Jain
Director/Designated Partner
over 2 years ago
Anurag Maheshwari
Anurag Maheshwari
Director
about 16 years ago
Shashank Jain
Shashank Jain
Director
over 20 years ago

Charges

31 Lak
26 May 2017
Housing Development Finance Corporation Limited
6 Crore
18 July 2011
Housing Development Finance Corporation Limited
15 Crore
30 August 2013
Housing Development Finance Corporation Limited
10 Crore
18 June 2021
Housing Development Finance Corporation Limited
31 Lak
25 January 2022
State Bank Of India
0
18 June 2021
Others
0
26 May 2017
Others
0
30 August 2013
Housing Development Finance Corporation Limited
0
18 July 2011
Housing Development Finance Corporation Limited
0
25 January 2022
State Bank Of India
0
18 June 2021
Others
0
26 May 2017
Others
0
30 August 2013
Housing Development Finance Corporation Limited
0
18 July 2011
Housing Development Finance Corporation Limited
0
25 January 2022
State Bank Of India
0
18 June 2021
Others
0
26 May 2017
Others
0
30 August 2013
Housing Development Finance Corporation Limited
0
18 July 2011
Housing Development Finance Corporation Limited
0

Documents

Form DPT-3-21122020_signed
Form AOC-4-21122020_signed
Form MGT-7-21122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Directors report as per section 134(3)-17122020
List of share holders, debenture holders;-17122020
Form DPT-3-25092020-signed
List of share holders, debenture holders;-07112019
Form MGT-7-07112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form ADT-1-17102019_signed
Copy of written consent given by auditor-15102019
Optional Attachment-(1)-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-18072019-signed
Form MGT-7-26102018_signed
Directors report as per section 134(3)-25102018
List of share holders, debenture holders;-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
List of share holders, debenture holders;-22112017
Form AOC-4-22112017_signed
Form MGT-7-22112017_signed
Instrument(s) of creation or modification of charge;-10072017
CERTIFICATE OF REGISTRATION OF CHARGE-20170710