Company Information

CIN
Status
Date of Incorporation
16 April 1974
Listing Status
Unlisted
State
Gwalior
ROC
ROC Gwalior
Industry
Business And Management Consultancy Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
695,000
Authorised Capital
3,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Surinder Singh Bhatia
Surinder Singh Bhatia
Director/Designated Partner
almost 2 years ago
Amandeep Singh Bhatia
Amandeep Singh Bhatia
Director/Designated Partner
over 16 years ago

Past Directors

Manjeet Singh Bhatia
Manjeet Singh Bhatia
Director
over 23 years ago

Charges

4,856 Crore
27 July 2013
Sbicap Trustee Company Limited
35 Crore
19 March 2011
Sbicap Trustee Company Limited
118 Crore
19 March 2011
Sbicap Trustee Company Limited
179 Crore
19 March 2011
Sbicap Trustee Company Limited
1,299 Crore
21 March 2009
Sbicap Trustee Company Limited
2,268 Crore
21 March 2009
Sbicap Trustee Company Limited
76 Crore
31 October 2005
State Bank Of India
881 Crore
14 February 2011
Bank Of Baroda
125 Crore
21 March 2009
Sbicap Trustee Company Limited
0
19 March 2011
Sbicap Trustee Company Limited
0
27 July 2013
Sbicap Trustee Company Limited
0
19 March 2011
Sbicap Trustee Company Limited
0
31 October 2005
State Bank Of India
0
19 March 2011
Sbicap Trustee Company Limited
0
14 February 2011
Bank Of Baroda
0
21 March 2009
Sbicap Trustee Company Limited
0
21 March 2009
Sbicap Trustee Company Limited
0
19 March 2011
Sbicap Trustee Company Limited
0
27 July 2013
Sbicap Trustee Company Limited
0
19 March 2011
Sbicap Trustee Company Limited
0
31 October 2005
State Bank Of India
0
19 March 2011
Sbicap Trustee Company Limited
0
14 February 2011
Bank Of Baroda
0
21 March 2009
Sbicap Trustee Company Limited
0

Documents

Form MGT-7-11122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4-29112019_signed
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form DPT-3-06112019-signed
Directors report as per section 134(3)-01112018
List of share holders, debenture holders;-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Form AOC-4-01112018_signed
Form MGT-7-01112018_signed
Optional Attachment-(1)-07112017
List of share holders, debenture holders;-07112017
Form MGT-7-07112017_signed
Form AOC-4-06112017_signed
Directors report as per section 134(3)-31102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31102017
Form DIR-12-09022017_signed
Notice of resignation;-04022017
Evidence of cessation;-04022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102016
Directors report as per section 134(3)-15102016
List of share holders, debenture holders;-15102016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102016
Form MGT-7-15102016_signed
Form AOC-4-15102016_signed
Form AOC-4-061215.OCT
Form MGT-7-041215.OCT
Form ADT-1-271015.OCT