Company Information

CIN
Status
Date of Incorporation
20 May 2010
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
300,000
Authorised Capital
1,000,000

Directors

Gopal Agarwal
Gopal Agarwal
Director
over 15 years ago
Rajendra Mohan Agarwal
Rajendra Mohan Agarwal
Director
over 15 years ago

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed
Form ADT-1-101015.OCT
FormSchV-271114 for the FY ending on-310314.OCT
Form23AC-261014 for the FY ending on-310314.OCT
Form GNL.2-111014.PDF
Optional Attachment 1-111014.PDF
Immunity Certificate under CLSS- 2014-101014.PDF
Immunity Certificate under CLSS- 2014-101014.PDF
Application for grant of immunity certificate under CLSS 2014-091014.PDF
Immunity Certificate under CLSS- 2014-101014.PDF
Form MGT-14-021014.OCT
Form 23B for period 010413 to 310314-051013.OCT
Form 23B for period 010412 to 310313-051012.OCT
FormSchV-240914 for the FY ending on-310313.OCT
FormSchV-240914 for the FY ending on-310312.OCT
Form23AC-230914 for the FY ending on-310313.OCT
Form23AC-230914 for the FY ending on-310312.OCT
Copy of resolution-180914.PDF
Form MGT-14-050814.OCT
Copy of resolution-300714.PDF
Form 23B for period 010411 to 310312-241111.OCT
Form 23B for period 200510 to 310311-030610.OCT
Form23AC-240212 for the FY ending on-310311.OCT
FormSchV-240212 for the FY ending on-310311.OCT
Acknowledgement of Stamp Duty MoA payment-200510.PDF
Acknowledgement of Stamp Duty AoA payment-200510.PDF