Company Information

CIN
Status
Date of Incorporation
25 August 2005
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,462,500
Authorised Capital
4,500,000

Directors

Suresh Ahuja
Suresh Ahuja
Director
over 2 years ago
Surendra Ahuja
Surendra Ahuja
Director/Designated Partner
over 2 years ago
Ravi Ahuja
Ravi Ahuja
Director
over 20 years ago

Registered Trademarks

Sparsh Sparsh Automobiles

[Class : 35] Authorised Dealer & Retail Outlet.

Charges

105 Crore
25 July 2018
Indusind Bank Limited
11 Crore
03 January 2018
Kotak Mahindra Bank Limited
30 Crore
30 December 2017
Bank Of Maharashtra
4 Crore
27 March 2015
Hdfc Bank Limited
15 Crore
17 August 2012
State Bank Of India
17 Crore
24 July 2009
Bank Of India
8 Crore
28 July 2011
Bank Of India
11 Crore
23 March 2006
State Bank Of India
4 Crore
26 October 2020
Axis Bank Limited
14 Crore
28 August 2021
Icici Bank Limited
12 Crore
16 September 2022
Yes Bank Limited
0
21 June 2022
Others
0
03 January 2018
Others
0
30 December 2017
Others
0
25 July 2018
Others
0
17 August 2012
State Bank Of India
0
28 August 2021
Others
0
27 March 2015
Hdfc Bank Limited
0
26 October 2020
Axis Bank Limited
0
28 July 2011
Bank Of India
0
23 March 2006
State Bank Of India
0
24 July 2009
Bank Of India
0
16 September 2022
Yes Bank Limited
0
21 June 2022
Others
0
03 January 2018
Others
0
30 December 2017
Others
0
25 July 2018
Others
0
17 August 2012
State Bank Of India
0
28 August 2021
Others
0
27 March 2015
Hdfc Bank Limited
0
26 October 2020
Axis Bank Limited
0
28 July 2011
Bank Of India
0
23 March 2006
State Bank Of India
0
24 July 2009
Bank Of India
0
16 September 2022
Yes Bank Limited
0
21 June 2022
Others
0
03 January 2018
Others
0
30 December 2017
Others
0
25 July 2018
Others
0
17 August 2012
State Bank Of India
0
28 August 2021
Others
0
27 March 2015
Hdfc Bank Limited
0
26 October 2020
Axis Bank Limited
0
28 July 2011
Bank Of India
0
23 March 2006
State Bank Of India
0
24 July 2009
Bank Of India
0

Documents

Form DPT-3-03042021_signed
Optional Attachment-(1)-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(1)-23112020
Instrument(s) of creation or modification of charge;-23112020
Form CHG-1-23112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Instrument(s) of creation or modification of charge;-16102020
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Copy of MGT-8-12122019
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-23082019-signed
Optional Attachment-(1)-22072019
Instrument(s) of creation or modification of charge;-12042019
Form CHG-1-12042019_signed
Optional Attachment-(1)-12042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190412
Form AOC-4(XBRL)-10012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012019
Form CHG-1-25122018_signed
Instrument(s) of creation or modification of charge;-25122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181225
Form CHG-1-20122018_signed