Company Information

CIN
Status
Date of Incorporation
31 July 1992
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
17,202,500
Authorised Capital
25,000,000

Directors

Deepak Kumar Poddar
Deepak Kumar Poddar
Director/Designated Partner
over 2 years ago
Vaibhav Poddar
Vaibhav Poddar
Director
over 5 years ago
Rajendra Kumar Poddar
Rajendra Kumar Poddar
Director/Designated Partner
over 33 years ago

Past Directors

Sanjay Kumar Poddar
Sanjay Kumar Poddar
Director
over 33 years ago

Charges

2 Crore
26 July 2012
Axis Bank Limited
2 Crore
16 December 2009
State Bank Of India
36 Crore
25 November 1994
State Bank Of India
2 Crore
05 October 2023
State Bank Of India
0
23 March 2023
Others
0
16 December 2009
State Bank Of India
0
26 July 2012
Axis Bank Limited
0
25 November 1994
State Bank Of India
0
05 October 2023
State Bank Of India
0
23 March 2023
Others
0
16 December 2009
State Bank Of India
0
26 July 2012
Axis Bank Limited
0
25 November 1994
State Bank Of India
0
05 October 2023
State Bank Of India
0
23 March 2023
Others
0
16 December 2009
State Bank Of India
0
26 July 2012
Axis Bank Limited
0
25 November 1994
State Bank Of India
0
05 October 2023
State Bank Of India
0
23 March 2023
Others
0
16 December 2009
State Bank Of India
0
26 July 2012
Axis Bank Limited
0
25 November 1994
State Bank Of India
0

Documents

Form CHG-1-08012021_signed
Instrument(s) of creation or modification of charge;-30122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Optional Attachment-(3)-18082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18082020
Form DIR-12-18082020_signed
Optional Attachment-(1)-18082020
Optional Attachment-(2)-18082020
Form CHG-1-11062020_signed
Instrument(s) of creation or modification of charge;-11062020
Optional Attachment-(1)-11062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200611
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-08112019_signed
Copy of written consent given by auditor-08112019
Optional Attachment-(1)-08112019
Copy of resolution passed by the company-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
Form AOC-4-22122018_signed
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Form MGT-7-07122017_signed
Form AOC-4-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017