Company Information

CIN
Status
Date of Incorporation
05 July 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,250,000
Authorised Capital
10,000,000

Directors

Sukhdev Singh Ghuman
Sukhdev Singh Ghuman
Director/Designated Partner
over 2 years ago
Manishi Shrivastava
Manishi Shrivastava
Director/Designated Partner
over 2 years ago
Karan Singh Thakur
Karan Singh Thakur
Director/Designated Partner
over 2 years ago
Tejinder Pal Singh Ghumman
Tejinder Pal Singh Ghumman
Director/Designated Partner
almost 3 years ago

Past Directors

Manthan Dalodra
Manthan Dalodra
Additional Director
about 14 years ago

Charges

8 Crore
30 July 2019
Hdfc Bank Limited
1 Crore
30 April 2019
Hdfc Bank Limited
1 Crore
28 January 2015
J.c. Flowers Asset Reconstruction Private Limited
2 Crore
19 May 2014
Icici Bank Limited
42 Lak
17 February 2014
Hdfc Bank Limited
30 Lak
01 October 2013
Hdfc Bank Limited
3 Crore
17 October 2012
Hdfc Bank Limited
45 Lak
25 February 2014
Hdfc Bank Limited
1 Crore
30 April 2019
Hdfc Bank Limited
0
19 May 2014
Icici Bank Limited
0
17 October 2012
Hdfc Bank Limited
0
28 January 2015
Others
0
17 February 2014
Hdfc Bank Limited
0
25 February 2014
Hdfc Bank Limited
0
30 July 2019
Hdfc Bank Limited
0
01 October 2013
Hdfc Bank Limited
0
30 April 2019
Hdfc Bank Limited
0
19 May 2014
Icici Bank Limited
0
17 October 2012
Hdfc Bank Limited
0
28 January 2015
Others
0
17 February 2014
Hdfc Bank Limited
0
25 February 2014
Hdfc Bank Limited
0
30 July 2019
Hdfc Bank Limited
0
01 October 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-04012021_signed
Optional Attachment-(1)-31122020
Optional Attachment-(2)-31122020
Declaration by first director-02072020
Form DIR-12-02072020_signed
Form DPT-3-13042020-signed
Form ADT-1-14012020_signed
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Optional Attachment-(2)-30112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Copy of written consent given by auditor-29112019
Copy of the intimation sent by company-29112019
Optional Attachment-(2)-28112019
Copy of resolution passed by the company-29112019
Optional Attachment-(1)-28112019
Optional Attachment-(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
Instrument(s) of creation or modification of charge;-23082019
Form CHG-1-23082019_signed
Optional Attachment-(1)-23082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190823
Form MSME FORM I-08062019_signed
Optional Attachment-(1)-20052019
Form CHG-1-20052019_signed
Instrument(s) of creation or modification of charge;-20052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190520