Company Information

CIN
Status
Date of Incorporation
17 September 2004
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,398,100
Authorised Capital
70,000,000

Directors

Rajesh Kumar Ahuja
Rajesh Kumar Ahuja
Director/Designated Partner
almost 3 years ago
Rameshwar Prasad Sahu
Rameshwar Prasad Sahu
Director/Designated Partner
about 4 years ago
Nitesh Ahuja
Nitesh Ahuja
Director/Designated Partner
about 20 years ago
Ritesh Ahuja
Ritesh Ahuja
Director/Designated Partner
about 20 years ago
Suresh Kumar Ahuja
Suresh Kumar Ahuja
Director/Designated Partner
about 21 years ago

Charges

31 Crore
17 July 2018
Hdfc Bank Limited
4 Crore
10 March 2017
Hdfc Bank Limited
24 Crore
25 February 2005
State Bank Of India
7 Crore
25 March 2005
State Bank Of India
21 Crore
26 October 2020
Hdfc Bank Limited
3 Crore
27 February 2023
Hdfc Bank Limited
0
26 October 2020
Hdfc Bank Limited
0
28 January 2022
Axis Bank Limited
0
10 March 2017
Hdfc Bank Limited
0
25 March 2005
State Bank Of India
0
25 February 2005
State Bank Of India
0
17 July 2018
Hdfc Bank Limited
0
27 February 2023
Hdfc Bank Limited
0
26 October 2020
Hdfc Bank Limited
0
28 January 2022
Axis Bank Limited
0
10 March 2017
Hdfc Bank Limited
0
25 March 2005
State Bank Of India
0
25 February 2005
State Bank Of India
0
17 July 2018
Hdfc Bank Limited
0
27 February 2023
Hdfc Bank Limited
0
26 October 2020
Hdfc Bank Limited
0
28 January 2022
Axis Bank Limited
0
10 March 2017
Hdfc Bank Limited
0
25 March 2005
State Bank Of India
0
25 February 2005
State Bank Of India
0
17 July 2018
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-17122020
Optional Attachment-(1)-17122020
Form CHG-1-17122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201217
Form DPT-3-14072020-signed
Form AOC-4(XBRL)-24112019_signed
List of share holders, debenture holders;-16112019
Copy of MGT-8-16112019
Form MGT-7-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112019
Form DPT-3-30072019-signed
Form DPT-3-18072019-signed
List of share holders, debenture holders;-15062019
Copy of MGT-8-15062019
Optional Attachment-(1)-15062019
Form MGT-7-15062019_signed
Form AOC-4(XBRL)-18012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form CHG-1-29112018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181129
Instrument(s) of creation or modification of charge;-22112018
Optional Attachment-(2)-06072018
Optional Attachment-(1)-06072018
Form CHG-1-06072018_signed
Instrument(s) of creation or modification of charge;-06072018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180706
Form DIR-12-26032018_signed
Declaration by first director-23032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23032018
Form DIR-12-23032018