Company Information

CIN
Status
Date of Incorporation
30 April 2004
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,600,000
Authorised Capital
3,000,000

Directors

Tanmay Patwa
Tanmay Patwa
Director/Designated Partner
about 9 years ago
Ajay Choudhary
Ajay Choudhary
Director
almost 12 years ago

Past Directors

Monika Patwa
Monika Patwa
Director
over 18 years ago
Lokendra Panwar
Lokendra Panwar
Director
over 21 years ago

Charges

64 Crore
28 June 2016
Religare Finvest Limited
2 Crore
30 November 2015
Religare Finvest Limited
2 Crore
29 October 2014
Bank Of Baroda
17 Crore
16 September 2014
Bank Of Baroda
36 Crore
16 September 2014
Bank Of Baroda
15 Crore
14 January 2013
Kotak Mahindra Bank Limited
8 Crore
14 October 2005
State Bank Of Indore
1 Crore
02 January 2009
State Bank Of Indore
11 Crore
29 October 2014
Bank Of Baroda
0
30 November 2015
Religare Finvest Limited
0
16 September 2014
Bank Of Baroda
0
02 January 2009
State Bank Of Indore
0
14 January 2013
Kotak Mahindra Bank Limited
0
16 September 2014
Bank Of Baroda
0
14 October 2005
State Bank Of Indore
0
28 June 2016
Others
0
29 October 2014
Bank Of Baroda
0
30 November 2015
Religare Finvest Limited
0
16 September 2014
Bank Of Baroda
0
02 January 2009
State Bank Of Indore
0
14 January 2013
Kotak Mahindra Bank Limited
0
16 September 2014
Bank Of Baroda
0
14 October 2005
State Bank Of Indore
0
28 June 2016
Others
0
29 October 2014
Bank Of Baroda
0
30 November 2015
Religare Finvest Limited
0
16 September 2014
Bank Of Baroda
0
02 January 2009
State Bank Of Indore
0
14 January 2013
Kotak Mahindra Bank Limited
0
16 September 2014
Bank Of Baroda
0
14 October 2005
State Bank Of Indore
0
28 June 2016
Others
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032020
List of share holders, debenture holders;-06032020
Directors report as per section 134(3)-06032020
Form MGT-7-06032020_signed
Form AOC-4-06032020_signed
Form CHG-4-24122019_signed
Letter of the charge holder stating that the amount has been satisfied-23122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191223
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122019
Directors report as per section 134(3)-14122019
Form AOC-4-14122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Acknowledgement received from company-20072018
Form DIR-11-20072018_signed
Notice of resignation filed with the company-20072018
Proof of dispatch-20072018
Form ADT-1-31052018_signed
Copy of the intimation sent by company-31052018
Copy of resolution passed by the company-31052018
Copy of written consent given by auditor-31052018
Form MGT-7-31052018_signed
Form AOC-4-31052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29052018
List of share holders, debenture holders;-29052018
Directors report as per section 134(3)-29052018
Form ADT-3-14052018-signed
Resignation letter-14052018
Form DIR-12-24032018_signed
Optional Attachment-(1)-24032018