Company Information

CIN
Status
Date of Incorporation
21 April 2004
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,060,600
Authorised Capital
10,000,000

Directors

Preetesh Ladha
Preetesh Ladha
Director/Designated Partner
about 2 years ago
Ashish Shah
Ashish Shah
Director/Designated Partner
about 2 years ago
Bharat Kumar Shah
Bharat Kumar Shah
Director/Designated Partner
about 2 years ago

Past Directors

Nilu Ladha
Nilu Ladha
Director
over 20 years ago
Neera Chandrakant Shah
Neera Chandrakant Shah
Director
over 20 years ago
Pramoda Ben Shah
Pramoda Ben Shah
Director
over 20 years ago
Ramesh Chandra Ladha
Ramesh Chandra Ladha
Director
over 21 years ago

Charges

26 Crore
26 August 2016
Kotak Mahindra Bank Limited
26 Crore
24 January 2014
Punjab National Bank
6 Crore
30 June 2011
Hdfc Bank Limited
75 Lak
02 May 2011
Hdfc Bank Limited
75 Lak
25 November 2009
State Bank Of Indore
1 Crore
16 January 2007
Bank Of India
30 Lak
29 December 2005
State Bank Of Indore
2 Lak
29 December 2005
State Bank Of Indore
25 Lak
26 August 2016
Others
0
16 January 2007
Bank Of India
0
02 May 2011
Hdfc Bank Limited
0
24 January 2014
Punjab National Bank
0
30 June 2011
Hdfc Bank Limited
0
29 December 2005
State Bank Of Indore
0
29 December 2005
State Bank Of Indore
0
25 November 2009
State Bank Of Indore
0
26 August 2016
Others
0
16 January 2007
Bank Of India
0
02 May 2011
Hdfc Bank Limited
0
24 January 2014
Punjab National Bank
0
30 June 2011
Hdfc Bank Limited
0
29 December 2005
State Bank Of Indore
0
29 December 2005
State Bank Of Indore
0
25 November 2009
State Bank Of Indore
0
26 August 2016
Others
0
16 January 2007
Bank Of India
0
02 May 2011
Hdfc Bank Limited
0
24 January 2014
Punjab National Bank
0
30 June 2011
Hdfc Bank Limited
0
29 December 2005
State Bank Of Indore
0
29 December 2005
State Bank Of Indore
0
25 November 2009
State Bank Of Indore
0

Documents

Form DPT-3-17122020_signed
Auditor?s certificate-17122020
Instrument(s) of creation or modification of charge;-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Form BEN - 2-21122019_signed
Declaration under section 90-21122019
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Optional Attachment-(2)-04122019
Copy of MGT-8-04122019
Optional Attachment-(3)-04122019
Optional Attachment-(4)-04122019
Optional Attachment-(1)-04122019
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Form DPT-3-04112019-signed
Form DPT-3-15102019-signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-25072019_signed
Declaration under section 90-25072019
Optional Attachment-(2)-08072019
Optional Attachment-(1)-08072019
Auditor?s certificate-30062019
Optional Attachment-(1)-30062019
Copy of resolution passed by the company-18052019
Copy of written consent given by auditor-18052019