Company Information

CIN
Status
Date of Incorporation
07 June 2005
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,500,000
Authorised Capital
6,500,000

Directors

Dilip Wadhwani
Dilip Wadhwani
Director/Designated Partner
almost 3 years ago
Ajay Wadhwani
Ajay Wadhwani
Director/Designated Partner
almost 3 years ago
Ekta Wadhwani
Ekta Wadhwani
Director/Designated Partner
about 7 years ago
Ritu Wadhwani
Ritu Wadhwani
Director/Designated Partner
about 7 years ago

Past Directors

Neera Rajendra Agrawal
Neera Rajendra Agrawal
Director
over 20 years ago
Rajendra Bhanwarlal Agrawal
Rajendra Bhanwarlal Agrawal
Director
over 20 years ago

Charges

5 Crore
12 December 2009
State Bank Of India
78 Lak
05 October 2011
State Bank Of India
13 Lak
18 October 2019
Icici Bank Limited
5 Crore
18 October 2019
Icici Bank Limited
10 Lak
08 February 2022
Others
0
18 October 2019
Others
0
18 October 2019
Others
0
12 December 2009
State Bank Of India
0
05 October 2011
State Bank Of India
0
08 February 2022
Others
0
18 October 2019
Others
0
18 October 2019
Others
0
12 December 2009
State Bank Of India
0
05 October 2011
State Bank Of India
0
08 February 2022
Others
0
18 October 2019
Others
0
18 October 2019
Others
0
12 December 2009
State Bank Of India
0
05 October 2011
State Bank Of India
0

Documents

Form CHG-1-18022020_signed
Instrument(s) of creation or modification of charge;-18022020
Optional Attachment-(1)-18022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200218
Form MGT-14-12122019_signed
Instrument(s) of creation or modification of charge;-12122019
Form CHG-1-12122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191212
Form AOC-4-12122019_signed
Form MGT-7-12122019_signed
Optional Attachment-(1)-05122019
Directors report as per section 134(3)-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
List of share holders, debenture holders;-03122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122019
Form DPT-3-25112019-signed
Auditor?s certificate-21092019
Form DIR-12-28062019_signed
Evidence of cessation;-15062019
Optional Attachment-(1)-15062019
Optional Attachment-(2)-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022019
Directors report as per section 134(3)-05022019
List of share holders, debenture holders;-05022019
Form MGT-7-05022019_signed
Form AOC-4-05022019_signed
Form ADT-1-04022019_signed
Copy of the intimation sent by company-04022019
Copy of resolution passed by the company-04022019
Copy of written consent given by auditor-04022019