Company Information

CIN
Status
Date of Incorporation
27 September 1988
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,175,000
Authorised Capital
20,000,000

Directors

Dinesh Dawar
Dinesh Dawar
Beneficial Owner
over 2 years ago
Ankita Dawar
Ankita Dawar
Director
about 15 years ago
Sakshi Dawar
Sakshi Dawar
Director
about 15 years ago
Manish Dawar
Manish Dawar
Director
about 17 years ago
Chandra Kanta Dawar
Chandra Kanta Dawar
Director
over 26 years ago

Past Directors

Khushiram Dawar
Khushiram Dawar
Director
over 26 years ago

Charges

6 Crore
05 October 2015
Hdfc Bank Limited
5 Crore
31 July 2013
Bajaj Finance Limited
4 Crore
08 February 2013
Hdfc Bank Limited
20 Lak
26 November 2012
Bajaj Finance Limited
2 Crore
08 June 2006
Madhya Pradesh Financial Corporation
1 Crore
02 September 2022
Hdfc Bank Limited
0
08 June 2006
Madhya Pradesh Financial Corporation
0
31 July 2013
Bajaj Finance Limited
0
26 November 2012
Bajaj Finance Limited
0
05 October 2015
Hdfc Bank Limited
0
08 February 2013
Hdfc Bank Limited
0
02 September 2022
Hdfc Bank Limited
0
08 June 2006
Madhya Pradesh Financial Corporation
0
31 July 2013
Bajaj Finance Limited
0
26 November 2012
Bajaj Finance Limited
0
05 October 2015
Hdfc Bank Limited
0
08 February 2013
Hdfc Bank Limited
0
02 September 2022
Hdfc Bank Limited
0
08 June 2006
Madhya Pradesh Financial Corporation
0
31 July 2013
Bajaj Finance Limited
0
26 November 2012
Bajaj Finance Limited
0
05 October 2015
Hdfc Bank Limited
0
08 February 2013
Hdfc Bank Limited
0

Documents

Form DIR-12-16092020_signed
Evidence of cessation;-14092020
Form CHG-4-05122019_signed
Letter of the charge holder stating that the amount has been satisfied-05122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191205
Form AOC - 4 CFS-05122019-signed
Form BEN - 2-29112019_signed
Declaration under section 90-29112019
Form MGT-7-27112019_signed
Supplementary or Test audit report under section 143-26112019
Directors report as per section 134(3)-26112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Statement of Subsidiaries as per section 129 - Form AOC-1-26112019
Form AOC-4-26112019-signed
Form CHG-4-24112019_signed
Letter of the charge holder stating that the amount has been satisfied-13112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191113
Form ADT-1-17102019_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 DPT-3-04092019-signed
Letter of the charge holder stating that the amount has been satisfied-01072019
Form CHG-4-01072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Copy of trust deed-29062019
Copy of instrument creating charge-29062019