Company Information

CIN
Status
Date of Incorporation
15 February 1991
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
31,449,000
Authorised Capital
35,000,000

Directors

Abdul Rajjak
Abdul Rajjak
Director/Designated Partner
over 2 years ago
Sultan Ali
Sultan Ali
Director/Designated Partner
over 3 years ago
Anjum Alvi
Anjum Alvi
Director/Designated Partner
over 14 years ago
Fahim Sultan Ali
Fahim Sultan Ali
Director
almost 17 years ago
Bahadur Ali
Bahadur Ali
Managing Director
almost 35 years ago

Past Directors

Zeeshan Bahadur Ali
Zeeshan Bahadur Ali
Director
almost 17 years ago
Afroz Bano
Afroz Bano
Director
over 31 years ago
Azmina Bano
Azmina Bano
Director
over 31 years ago

Charges

0
05 November 2007
Axis Bank Limited
15 Crore
09 June 2005
Bank Of India
4 Crore
21 August 2012
Punjab National Bank
6 Crore
14 August 2007
Bank Of India
36 Crore
26 April 2013
Bank Of India
58 Crore
18 October 2006
Bank Of India
1 Crore
05 August 2008
Bank Of India
82 Lak
18 October 2006
Bank Of India
1 Crore
11 March 2005
Bank Of India
10 Crore
09 October 1998
Bank Of India
11 Crore
28 September 1994
Bank Of India
7 Crore
07 December 2006
Bank Of India
3 Crore
09 June 2005
Bank Of India
0
09 October 1998
Bank Of India
0
11 March 2005
Bank Of India
0
28 September 1994
Bank Of India
0
21 August 2012
Punjab National Bank
0
26 April 2013
Bank Of India
0
05 November 2007
Axis Bank Limited
0
14 August 2007
Bank Of India
0
07 December 2006
Bank Of India
0
18 October 2006
Bank Of India
0
18 October 2006
Bank Of India
0
05 August 2008
Bank Of India
0
09 June 2005
Bank Of India
0
09 October 1998
Bank Of India
0
11 March 2005
Bank Of India
0
28 September 1994
Bank Of India
0
21 August 2012
Punjab National Bank
0
26 April 2013
Bank Of India
0
05 November 2007
Axis Bank Limited
0
14 August 2007
Bank Of India
0
07 December 2006
Bank Of India
0
18 October 2006
Bank Of India
0
18 October 2006
Bank Of India
0
05 August 2008
Bank Of India
0

Documents

Form INC-28-10112020-signed
Optional Attachment-(1)-14102020
Copy of court order or NCLT or CLB or order by any other competent authority.-14102020
Form MGT-14-28042020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28042020
Form MGT-14-05032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05032020
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Form CHG-4-22112019_signed
Letter of the charge holder stating that the amount has been satisfied-21112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191121
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form DPT-3-23072019-signed
Form MGT-14-05062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062019
Form INC-22-17042019_signed
Copies of the utility bills as mentioned above (not older than two months)-17042019
Optional Attachment-(1)-17042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17042019
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Directors report as per section 134(3)-07122018
Form AOC-4-07122018_signed
Form MGT-14-24112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24112018
CERTIFICATE OF SATISFACTION OF CHARGE-20180420