Company Information

CIN
Status
Date of Incorporation
27 July 2006
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Rohit Kumar Singhal
Rohit Kumar Singhal
Director/Designated Partner
over 2 years ago
Anand Sharma
Anand Sharma
Director/Designated Partner
over 13 years ago
Narbadeswar Prasad Singhal
Narbadeswar Prasad Singhal
Director
over 19 years ago

Past Directors

Shyam Lal Agrawal
Shyam Lal Agrawal
Managing Director
about 18 years ago
Santosh Kumar Agrawal
Santosh Kumar Agrawal
Director
about 18 years ago

Charges

7 Crore
21 July 2012
United Bank Of India
5 Crore
19 August 2009
State Bank Of India
60 Lak
23 December 2019
Hdfc Bank Limited
7 Crore
22 June 2023
Others
0
20 July 2023
Others
0
23 December 2019
Hdfc Bank Limited
0
19 August 2009
State Bank Of India
0
21 July 2012
United Bank Of India
0
22 June 2023
Others
0
20 July 2023
Others
0
23 December 2019
Hdfc Bank Limited
0
19 August 2009
State Bank Of India
0
21 July 2012
United Bank Of India
0
22 June 2023
Others
0
20 July 2023
Others
0
23 December 2019
Hdfc Bank Limited
0
19 August 2009
State Bank Of India
0
21 July 2012
United Bank Of India
0

Documents

Form AOC-4-10122020_signed
Form MGT-7-10122020_signed
List of share holders, debenture holders;-09122020
Copy of MGT-8-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122020
Directors report as per section 134(3)-08122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08122020
Form DPT-3-03122020_signed
Optional Attachment-(1)-12112020
Optional Attachment-(2)-12112020
Form CHG-1-12112020_signed
Instrument(s) of creation or modification of charge;-12112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201112
Letter of the charge holder stating that the amount has been satisfied-19022020
Form CHG-4-19022020_signed
Form CHG-1-19022020_signed
Instrument(s) of creation or modification of charge;-19022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200219
CERTIFICATE OF REGISTRATION OF CHARGE-20200219
List of share holders, debenture holders;-12102019
Copy of MGT-8-12102019
Form MGT-7-12102019_signed
Form ADT-1-07102019_signed
Directors report as per section 134(3)-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Copy of resolution passed by the company-07102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07102019
Copy of written consent given by auditor-07102019
Form AOC-4-07102019_signed
Form DPT-3-21062019-signed