Company Information

CIN
Status
Date of Incorporation
24 September 2003
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
3,400,000
Authorised Capital
5,000,000

Directors

Shyam Sunder Sonthalia
Shyam Sunder Sonthalia
Director/Designated Partner
over 21 years ago
Anup Kuamr Sonthalia
Anup Kuamr Sonthalia
Director/Designated Partner
over 21 years ago

Charges

34 Crore
31 January 2012
Tata Capital Limited
14 Lak
27 January 2012
Punjab National Bank
5 Crore
27 January 2012
Punjab National Bank
16 Crore
31 December 2011
Tata Capital Limited
21 Lak
30 November 2011
Tata Capital Limited
48 Lak
17 May 2010
Punjab National Bank
16 Lak
29 July 2009
Punjab National Bank
10 Crore
22 October 2005
Icici Bank Ltd.
16 Lak
18 August 2004
United Bank Of India
1 Crore
20 September 2011
Punjab National Bank
22 Crore
29 July 2009
Punjab National Bank
0
17 May 2010
Punjab National Bank
0
31 December 2011
Tata Capital Limited
0
27 January 2012
Punjab National Bank
0
22 October 2005
Icici Bank Ltd.
0
30 November 2011
Tata Capital Limited
0
31 January 2012
Tata Capital Limited
0
18 August 2004
United Bank Of India
0
27 January 2012
Punjab National Bank
0
20 September 2011
Punjab National Bank
0
29 July 2009
Punjab National Bank
0
17 May 2010
Punjab National Bank
0
31 December 2011
Tata Capital Limited
0
27 January 2012
Punjab National Bank
0
22 October 2005
Icici Bank Ltd.
0
30 November 2011
Tata Capital Limited
0
31 January 2012
Tata Capital Limited
0
18 August 2004
United Bank Of India
0
27 January 2012
Punjab National Bank
0
20 September 2011
Punjab National Bank
0
29 July 2009
Punjab National Bank
0
17 May 2010
Punjab National Bank
0
31 December 2011
Tata Capital Limited
0
27 January 2012
Punjab National Bank
0
22 October 2005
Icici Bank Ltd.
0
30 November 2011
Tata Capital Limited
0
31 January 2012
Tata Capital Limited
0
18 August 2004
United Bank Of India
0
27 January 2012
Punjab National Bank
0
20 September 2011
Punjab National Bank
0

Documents

Form MGT-7-07012021_signed
Form AOC-4-07012021_signed
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
List of share holders, debenture holders;-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
List of share holders, debenture holders;-31122020
Form23AC-180213 for the FY ending on-310312.OCT
FormSchV-291112 for the FY ending on-310312.OCT
Form66-291012 for the FY ending on-310312.OCT
Form 8-020612.OCT
Certificate of Registration for Modification of Mortgage-260412.PDF
Instrument of creation or modification of charge-260412.PDF
Certificate of Registration for Modification of Mortgage-260412.PDF
Certificate of Registration for Modification of Mortgage-260412.PDF
Form 17-050312.OCT
Letter of the charge holder-020312.PDF
Memorandum of satisfaction of Charge-020312.PDF
Form 8-270212.OCT
Certificate of Registration for Modification of Mortgage-250212.PDF
Certificate of Registration of Mortgage-250212.PDF
Instrument of creation or modification of charge-250212.PDF
Certificate of Registration for Modification of Mortgage-250212.PDF
Certificate of Registration of Mortgage-250212.PDF
Certificate of Registration of Mortgage-250212.PDF
Certificate of Registration for Modification of Mortgage-250212.PDF
Optional Attachment 1-200212.PDF
Certificate of Registration of Mortgage-200212.PDF
Certificate of Registration of Mortgage-200212.PDF