Company Information

CIN
Status
Date of Incorporation
10 July 1986
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,405,200
Authorised Capital
2,500,000

Directors

Pranay Kumar Singhania
Pranay Kumar Singhania
Director
over 2 years ago
Binod Kumar Singhania
Binod Kumar Singhania
Beneficial Owner
over 2 years ago
Kusum Devi Singhania
Kusum Devi Singhania
Director
over 32 years ago

Charges

6 Crore
27 April 2018
Icici Bank Limited
11 Lak
10 November 2013
Icici Bank Limited
40 Lak
20 September 2013
Icici Bank Limited
5 Crore
03 September 2010
Vijaya Bank
2 Crore
22 June 1996
Bank Of Baroda
18 Lak
15 July 2020
Icici Bank Limited
44 Lak
13 March 2020
Axis Bank Limited
12 Lak
27 January 2020
Icici Bank Limited
23 Lak
30 May 2023
Hdfc Bank Limited
0
23 February 2022
Others
0
28 September 2021
Others
0
13 March 2020
Axis Bank Limited
0
15 July 2020
Others
0
27 April 2018
Others
0
20 September 2013
Others
0
27 January 2020
Others
0
22 June 1996
Bank Of Baroda
0
03 September 2010
Vijaya Bank
0
10 November 2013
Icici Bank Limited
0
30 May 2023
Hdfc Bank Limited
0
23 February 2022
Others
0
28 September 2021
Others
0
13 March 2020
Axis Bank Limited
0
15 July 2020
Others
0
27 April 2018
Others
0
20 September 2013
Others
0
27 January 2020
Others
0
22 June 1996
Bank Of Baroda
0
03 September 2010
Vijaya Bank
0
10 November 2013
Icici Bank Limited
0

Documents

Form DPT-3-06012021_signed
Instrument(s) of creation or modification of charge;-17102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Instrument(s) of creation or modification of charge;-03062020
Form CHG-1-03062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200603
Form CHG-1-12032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200312
Instrument(s) of creation or modification of charge;-11032020
Instrument(s) of creation or modification of charge;-19022020
Form CHG-1-19022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200219
Optional Attachment-(1)-21122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Form BEN - 2-01082019_signed
Declaration under section 90-28072019
Form ADT-1-22072019_signed
Form DPT-3-15072019-signed
Copy of resolution passed by the company-26062019
Copy of written consent given by auditor-26062019
Form ADT-3-23052019_signed
Resignation letter-23052019