Company Information

CIN
Status
Date of Incorporation
06 January 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
5,000,000

Directors

Hitendra Singh Jadon
Hitendra Singh Jadon
Director/Designated Partner
over 2 years ago
Ras Bihari Dubey
Ras Bihari Dubey
Director/Designated Partner
almost 5 years ago

Past Directors

Sundeep Kumar Chordia
Sundeep Kumar Chordia
Director
over 18 years ago
Sadhana Kakkar
Sadhana Kakkar
Director
almost 20 years ago
Gulab Chand Parashar
Gulab Chand Parashar
Director
almost 20 years ago

Charges

94 Crore
12 February 2016
Ecl Finance Limited
2 Crore
12 February 2016
Ecl Finance Limited
3 Crore
02 May 2015
Sbicap Trustee Company Limited
66 Crore
27 August 2013
Axis Bank Limited
22 Crore
27 August 2013
Axis Bank Limited
0
02 May 2015
Sbicap Trustee Company Limited
0
12 February 2016
Others
0
12 February 2016
Others
0
27 August 2013
Axis Bank Limited
0
02 May 2015
Sbicap Trustee Company Limited
0
12 February 2016
Others
0
12 February 2016
Others
0
27 August 2013
Axis Bank Limited
0
02 May 2015
Sbicap Trustee Company Limited
0
12 February 2016
Others
0
12 February 2016
Others
0

Documents

Form CHG-1-12102020_signed
Optional Attachment-(1)-12102020
Instrument(s) of creation or modification of charge;-12102020
Optional Attachment-(2)-12102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201012
Instrument(s) of creation or modification of charge;-08102020
Optional Attachment-(2)-08102020
Form CHG-1-08102020_signed
Optional Attachment-(1)-08102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201008
Optional Attachment-(1)-15072020
Evidence of cessation;-15072020
Notice of resignation;-15072020
Form DIR-12-15072020_signed
Optional Attachment-(2)-02072020
Optional Attachment-(1)-02072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02072020
Form DIR-12-02072020_signed
Form ADT-1-10012020_signed
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-25122019_signed
List of share holders, debenture holders;-21122019
Copy of MGT-8-21122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122019
XBRL document in respect Consolidated financial statement-17122019
Copy of written consent given by auditor-11122019
Copy of resolution passed by the company-11122019
Copy of the intimation sent by company-11122019
Form CHG-1-29112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191128