Company Information

CIN
Status
Date of Incorporation
25 November 1987
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
152,674,900
Authorised Capital
154,500,000

Directors

Abhishek Kanodia
Abhishek Kanodia
Director/Designated Partner
about 2 years ago
Pradip Kumar Sahewal
Pradip Kumar Sahewal
Director/Designated Partner
almost 16 years ago
Nawal Kumar Kanodia
Nawal Kumar Kanodia
Director/Designated Partner
over 22 years ago

Past Directors

Deven Kaushik
Deven Kaushik
Company Secretary
over 6 years ago
Devyani Kanodia
Devyani Kanodia
Director
over 8 years ago
Nirmal Kumar Kanodia
Nirmal Kumar Kanodia
Director
about 38 years ago

Charges

26 Crore
10 April 2019
Axis Bank Limited
50 Lak
31 December 2018
Axis Bank Limited
12 Lak
31 October 2018
Axis Bank Limited
93 Lak
14 May 2018
Axis Bank Limited
45 Lak
15 March 2018
Axis Bank Limited
28 Lak
15 February 2018
Axis Bank Limited
21 Lak
02 June 2010
State Bank Of India
34 Crore
02 June 2021
Yes Bank Limited
24 Crore
26 November 2020
Axis Bank Limited
1 Crore
12 February 2020
Axis Bank Limited
13 Lak
02 June 2021
Yes Bank Limited
0
15 March 2018
Others
0
14 May 2018
Others
0
31 October 2018
Others
0
02 June 2010
State Bank Of India
0
10 April 2019
Others
0
12 February 2020
Others
0
26 November 2020
Axis Bank Limited
0
15 February 2018
Others
0
31 December 2018
Others
0
02 June 2021
Yes Bank Limited
0
15 March 2018
Others
0
14 May 2018
Others
0
31 October 2018
Others
0
02 June 2010
State Bank Of India
0
10 April 2019
Others
0
12 February 2020
Others
0
26 November 2020
Axis Bank Limited
0
15 February 2018
Others
0
31 December 2018
Others
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201207
Form CHG-1-05122020
Instrument(s) of creation or modification of charge;-05122020
Form DIR-12-15072020_signed
Optional Attachment-(1)-14072020
Form DPT-3-09042020-signed
Form CHG-1-19022020_signed
Instrument(s) of creation or modification of charge;-19022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200219
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04022020
Form AOC-4(XBRL)-04022020_signed
Form BEN - 2-03012020_signed
Declaration under section 90-30122019
Form CHG-1-28122019_signed
Instrument(s) of creation or modification of charge;-28122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191228
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Evidence of cessation;-29112019
Optional Attachment-(1)-29112019
Form DIR-12-29112019_signed
Form DPT-3-14092019
Optional Attachment-(2)-15072019
Optional Attachment-(3)-15072019
Optional Attachment-(1)-15072019
Form DIR-12-15072019_signed
Form DIR-12-22042019_signed
Evidence of cessation;-22042019
Instrument(s) of creation or modification of charge;-18042019