Company Information

CIN
Status
Date of Incorporation
15 April 2005
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,130,000
Authorised Capital
2,400,000

Directors

Ajay Kumar Singhal
Ajay Kumar Singhal
Director/Designated Partner
over 2 years ago
Naresh Kumar Agarwal
Naresh Kumar Agarwal
Director
over 20 years ago

Past Directors

Bal Krishna Chaturvedi
Bal Krishna Chaturvedi
Director
almost 18 years ago
Manoj Kumar Kejriwal
Manoj Kumar Kejriwal
Director
over 20 years ago

Charges

3 Crore
13 August 2009
L & T Finance Limited
9 Lak
24 October 2008
L & T Finance Limited
47 Lak
23 April 2007
Bank Of Baroda
1 Crore
04 August 2020
Tata Motors Finance Limited
15 Lak
18 July 2019
Indusind Bank Ltd.
1 Crore
09 February 2022
Others
0
18 July 2019
Others
0
04 August 2020
Others
0
13 August 2009
L & T Finance Limited
0
24 October 2008
L & T Finance Limited
0
23 April 2007
Others
0
09 February 2022
Others
0
18 July 2019
Others
0
04 August 2020
Others
0
13 August 2009
L & T Finance Limited
0
24 October 2008
L & T Finance Limited
0
23 April 2007
Others
0
09 February 2022
Others
0
18 July 2019
Others
0
04 August 2020
Others
0
13 August 2009
L & T Finance Limited
0
24 October 2008
L & T Finance Limited
0
23 April 2007
Others
0

Documents

Form DPT-3-28092020-signed
Optional Attachment-(1)-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form DIR-12-19102019_signed
Evidence of cessation;-19102019
Instrument(s) of creation or modification of charge;-16092019
Form CHG-1-16092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190916
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02092019
Form DIR-12-02092019_signed
Optional Attachment-(1)-02092019
Declaration by first director-02092019
Form DPT-3-26072019-signed
Form DPT-3-05072019-signed
Acknowledgement received from company-12032019
Evidence of cessation;-12032019
Form DIR-11-12032019_signed
Proof of dispatch-12032019
Form DIR-12-12032019_signed
Notice of resignation filed with the company-12032019
Notice of resignation;-12032019
Optional Attachment-(1)-12032019
Optional Attachment-(1)-11122018
List of share holders, debenture holders;-11122018
Form MGT-7-11122018_signed
Directors report as per section 134(3)-19102018