Company Information

CIN
Status
Date of Incorporation
09 August 1995
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
36,179,800
Authorised Capital
40,000,000

Directors

John Antony
John Antony
Director/Designated Partner
almost 2 years ago
Rachel Alexander
Rachel Alexander
Director
about 18 years ago

Past Directors

Ankit Chawla
Ankit Chawla
Director
about 7 years ago
Carnet Elias Fernandes
Carnet Elias Fernandes
Director
over 9 years ago
Cheruvattil Sahajan
Cheruvattil Sahajan
Director
about 10 years ago
Everlyn Carnet Fernandes
Everlyn Carnet Fernandes
Director
about 19 years ago
Joeboy Elias Fernandes
Joeboy Elias Fernandes
Director
over 30 years ago

Charges

0
15 September 2011
The South Indian Bank Limited
2 Crore
04 February 1997
Madhya Pradesh Financial Corporation
45 Lak
14 October 1995
State Bank Of India
14 Lak
15 January 1996
State Bank Of India
49 Lak
14 October 1995
State Bank Of India
72 Lak
14 October 1995
State Bank Of India
0
04 February 1997
Madhya Pradesh Financial Corporation
0
15 January 1996
State Bank Of India
0
14 October 1995
State Bank Of India
0
15 September 2011
The South Indian Bank Limited
0
14 October 1995
State Bank Of India
0
04 February 1997
Madhya Pradesh Financial Corporation
0
15 January 1996
State Bank Of India
0
14 October 1995
State Bank Of India
0
15 September 2011
The South Indian Bank Limited
0

Documents

Approval letter of extension of financial year or AGM-07122020
Directors report as per section 134(3)-07122020
Approval letter for extension of AGM;-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
List of share holders, debenture holders;-07122020
Form AOC-4-07122020_signed
Form MGT-7-07122020_signed
Form DPT-3-26112020-signed
Form ADT-1-26112020_signed
Copy of resolution passed by the company-26112020
Copy of written consent given by auditor-26112020
Optional Attachment-(1)-26112020
Form DPT-3-25112020_signed
Form INC-22-25082020_signed
Copy of board resolution authorizing giving of notice-25082020
Copies of the utility bills as mentioned above (not older than two months)-25082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25082020
Form MGT-14-21082020_signed
Optional Attachment-(1)-21082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21082020
Form CHG-4-11062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200611
Letter of the charge holder stating that the amount has been satisfied-10062020
Form DIR-12-18032020_signed
Evidence of cessation;-17032020
Notice of resignation;-17032020
Form MGT-14-05032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29022020
Form DIR-12-08022020_signed
Notice of resignation;-06022020