Company Information

CIN
Status
Date of Incorporation
15 October 1996
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
22,420,000
Authorised Capital
30,000,000

Directors

Nilesh Kanthed
Nilesh Kanthed
Director
over 2 years ago
Aman Vora
Aman Vora
Director
almost 22 years ago

Past Directors

Urmila Vora
Urmila Vora
Additional Director
over 2 years ago
Darshna Jain
Darshna Jain
Director
almost 14 years ago
Archana Kanthed
Archana Kanthed
Director
over 20 years ago
Damji Suthar
Damji Suthar
Director
almost 21 years ago
Vinod Kumar Vora
Vinod Kumar Vora
Managing Director
about 29 years ago

Charges

7 Crore
09 August 2019
Kotak Mahindra Bank Limited
6 Crore
15 June 2015
Kotak Mahindra Bank Limited
10 Lak
20 May 2015
State Bank Of India
45 Lak
28 April 2015
Capita First Limited
1 Crore
04 March 2015
Capital First Limited
3 Crore
27 October 2016
Capital First Limited
63 Lak
31 July 2010
Ing Vysya Bank Limited
3 Crore
31 March 2013
Hdfc Bank Limited
3 Crore
02 March 2002
State Bank Of India
3 Crore
02 March 2002
State Bank Of India
3 Crore
15 October 1996
State Bank Of India
1 Crore
09 August 2019
Others
0
31 July 2010
Ing Vysya Bank Limited
0
31 March 2013
Hdfc Bank Limited
0
04 March 2015
Capital First Limited
0
27 October 2016
Others
0
15 June 2015
Kotak Mahindra Bank Limited
0
15 October 1996
State Bank Of India
0
28 April 2015
Capita First Limited
0
20 May 2015
State Bank Of India
0
02 March 2002
State Bank Of India
0
02 March 2002
State Bank Of India
0
09 August 2019
Others
0
31 July 2010
Ing Vysya Bank Limited
0
31 March 2013
Hdfc Bank Limited
0
04 March 2015
Capital First Limited
0
27 October 2016
Others
0
15 June 2015
Kotak Mahindra Bank Limited
0
15 October 1996
State Bank Of India
0
28 April 2015
Capita First Limited
0
20 May 2015
State Bank Of India
0
02 March 2002
State Bank Of India
0
02 March 2002
State Bank Of India
0

Documents

Form CHG-1-04122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201204
Optional Attachment-(1)-03122020
Instrument(s) of creation or modification of charge;-03122020
Form PAS-6-19112020_signed
Optional Attachment-(1)-13112020
Form PAS-6-26092020_signed
Form PAS-6-21092020_signed
Optional Attachment-(1)-14092020
Form CHG-4-26112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191126
Form ADT-1-20112019_signed
Letter of the charge holder stating that the amount has been satisfied-20112019
Form MGT-7-20112019_signed
Form AOC-4-20112019_signed
Form ADT-3-19112019_signed
Optional Attachment-(2)-19112019
List of share holders, debenture holders;-19112019
Optional Attachment-(1)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Form ADT-1-18112019_signed
Copy of the intimation sent by company-18112019
Copy of resolution passed by the company-18112019
Copy of written consent given by auditor-18112019
Resignation letter-13112019
Form DPT-3-05112019-signed
Form DPT-3-01112019-signed
Instrument(s) of creation or modification of charge;-20082019
Optional Attachment-(1)-20082019