Company Information

CIN
Status
Date of Incorporation
03 February 1992
Listing Status
Listed
State
Gwalior
ROC
ROC Gwalior
Industry
Radiators, Silencers, Exhaust Pipes, Steering Wheels, Steering Columns
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
151,000,000
Authorised Capital
200,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Mohit Handoo
Mohit Handoo
Director/Designated Partner
over 1 year ago
Naveen Kumar Dhiman
Naveen Kumar Dhiman
Director/Designated Partner
over 1 year ago
Gautam Chand Kothari
Gautam Chand Kothari
Director/Designated Partner
over 1 year ago
Mukesh Utsavlal Jain
Mukesh Utsavlal Jain
Whole Time Director
over 1 year ago
Shailesh Utsavlal Jain
Shailesh Utsavlal Jain
Beneficial Owner
almost 11 years ago
Devendra Jain
Devendra Jain
Managing Director
over 13 years ago
Surajmal Birdichand Kucheria
Surajmal Birdichand Kucheria
Director/Designated Partner
over 17 years ago
Nitin Kumar Dafria
Nitin Kumar Dafria
Director
over 22 years ago

Past Directors

Arwa Saifee Barnagarwala
Arwa Saifee Barnagarwala
Company Secretary
over 9 years ago
Rajni Jain
Rajni Jain
Additional Director
almost 10 years ago
Ramesh C Kashyap
Ramesh C Kashyap
Additional Director
over 11 years ago
Ashish Saboo
Ashish Saboo
Director
over 17 years ago
Surendra Utsavlal Jain
Surendra Utsavlal Jain
Director
over 19 years ago

Charges

23 Crore
16 May 2019
Axis Bank Limited
19 Lak
21 April 2017
Icici Bank Limited
8 Crore
09 September 2015
Kotak Mahindra Bank Limited
2 Crore
03 October 2013
State Bank Of India
7 Crore
05 January 1995
State Bank Of India
14 Crore
30 May 2016
Hdfc Bank Limited
15 Lak
22 June 2016
Hdfc Bank Limited
15 Lak
13 August 2015
Kotak Mahindra Prime Limited
10 Lak
05 August 2005
State Bank Of Indore
12 Crore
16 February 1994
State Bank Of India
25 Lak
16 February 1994
State Bank Of India
25 Lak
20 August 1997
Small Industries Development Bank Of India
1 Crore
31 March 1995
State Bank Of India
65 Lak
16 September 1996
Small Industries Development Bank Of India
50 Lak
21 July 1993
Small Industries Development Bank Of India
1 Crore
06 March 2020
Axis Bank Limited
19 Lak
17 June 2022
Hdfc Bank Limited
0
12 May 2022
Hdfc Bank Limited
0
21 April 2017
Others
0
22 June 2016
Hdfc Bank Limited
0
30 May 2016
Hdfc Bank Limited
0
05 January 1995
State Bank Of India
0
20 August 1997
Small Industries Development Bank Of India
0
06 March 2020
Axis Bank Limited
0
16 February 1994
State Bank Of India
0
09 September 2015
Others
0
16 February 1994
State Bank Of India
0
16 September 1996
Small Industries Development Bank Of India
0
21 July 1993
Small Industries Development Bank Of India
0
16 May 2019
Axis Bank Limited
0
05 August 2005
State Bank Of Indore
0
31 March 1995
State Bank Of India
0
13 August 2015
Kotak Mahindra Prime Limited
0
03 October 2013
State Bank Of India
0
17 June 2022
Hdfc Bank Limited
0
12 May 2022
Hdfc Bank Limited
0
21 April 2017
Others
0
22 June 2016
Hdfc Bank Limited
0
30 May 2016
Hdfc Bank Limited
0
05 January 1995
State Bank Of India
0
20 August 1997
Small Industries Development Bank Of India
0
06 March 2020
Axis Bank Limited
0
16 February 1994
State Bank Of India
0
09 September 2015
Others
0
16 February 1994
State Bank Of India
0
16 September 1996
Small Industries Development Bank Of India
0
21 July 1993
Small Industries Development Bank Of India
0
16 May 2019
Axis Bank Limited
0
05 August 2005
State Bank Of Indore
0
31 March 1995
State Bank Of India
0
13 August 2015
Kotak Mahindra Prime Limited
0
03 October 2013
State Bank Of India
0

Documents

Form AOC-4(XBRL)-30122020_signed
Form DPT-3-28122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Optional Attachment-(1)-28122020
Copy of MGT-8-04122020
List of share holders, debenture holders;-04122020
Optional Attachment-(2)-04122020
Optional Attachment-(1)-04122020
Form MGT-7-04122020_signed
Form MGT-15-04112020_signed
Optional Attachment-(1)-04112020
Form MR-1-03112020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -03112020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-03112020
Copy of shareholders resolution-03112020
Copy of board resolution-03112020
Optional Attachment-(1)-03112020
Form MGT-14-31102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31102020
Letter of the charge holder stating that the amount has been satisfied-30102020
Form CHG-4-30102020_signed
Form MSME FORM I-17092020_signed
Optional Attachment-(1)-17072020
Optional Attachment-(2)-17072020
Form CHG-1-17072020_signed
Instrument(s) of creation or modification of charge;-17072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200717
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Letter of the charge holder stating that the amount has been satisfied-16072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200716