Company Information

CIN
Status
Date of Incorporation
23 August 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
37,937,850
Authorised Capital
40,000,000

Directors

Manoj Kumar Taneja
Manoj Kumar Taneja
Director
over 19 years ago
Shyamsunder Taneja
Shyamsunder Taneja
Director
over 19 years ago

Past Directors

Rajkumar Taneja
Rajkumar Taneja
Director
about 12 years ago
Ajay Kumar Taneja
Ajay Kumar Taneja
Additional Director
almost 13 years ago

Charges

15 Crore
17 April 2014
Bank Of India
3 Crore
10 March 2014
Bank Of India
69 Lak
22 August 2007
State Bank Of India
11 Crore
30 April 2012
Madhya Pradesh Financial Corporation
2 Crore
17 February 1999
Central Bank Of India
27 Lak
25 August 1998
Central Bank Of India
1 Lak
25 August 1998
Central Bank Of India
13 Lak
30 December 2006
Citibank N. A.
2 Crore
30 December 2006
Citibank N. A.
2 Crore
25 August 1998
Central Bank Of India
0
30 December 2006
Citibank N. A.
0
22 August 2007
State Bank Of India
0
30 April 2012
Madhya Pradesh Financial Corporation
0
25 August 1998
Central Bank Of India
0
17 April 2014
Bank Of India
0
17 February 1999
Central Bank Of India
0
30 December 2006
Citibank N. A.
0
10 March 2014
Bank Of India
0
25 August 1998
Central Bank Of India
0
30 December 2006
Citibank N. A.
0
22 August 2007
State Bank Of India
0
30 April 2012
Madhya Pradesh Financial Corporation
0
25 August 1998
Central Bank Of India
0
17 April 2014
Bank Of India
0
17 February 1999
Central Bank Of India
0
30 December 2006
Citibank N. A.
0
10 March 2014
Bank Of India
0
25 August 1998
Central Bank Of India
0
30 December 2006
Citibank N. A.
0
22 August 2007
State Bank Of India
0
30 April 2012
Madhya Pradesh Financial Corporation
0
25 August 1998
Central Bank Of India
0
17 April 2014
Bank Of India
0
17 February 1999
Central Bank Of India
0
30 December 2006
Citibank N. A.
0
10 March 2014
Bank Of India
0

Documents

Form AOC-4-17022021_signed
Form MGT-7-31122020_signed
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Form MGT-7-31122020
Form e-CODS-24042018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-24042018
Annual return as per schedule V of the Companies Act,1956-24042018
Form AOC-4-24042018_signed
Form 66-24042018_signed
Form 20B-24042018_signed
Directors report as per section 134(3)-23042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-23042018
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-23042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042018
List of share holders, debenture holders;-23042018
Optional Attachment-(1)-23042018
Form MGT-7-23042018_signed
Form AOC-4-23042018_signed
Form 23ACA-23042018_signed
Form 23AC-23042018_signed
Form ADT-1-21042018_signed
Copy of written consent given by auditor-21042018
Copy of the intimation sent by company-21042018
Copy of resolution passed by the company-21042018
Form 23B for period 010413 to 310314-071013.OCT
Copy of resolution-210415.PDF
Optional Attachment 1-210415.PDF