Company Information

CIN
Status
Date of Incorporation
31 March 1989
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,968,500
Authorised Capital
2,000,000

Directors

Maharaj Kumari Adya Chinmayee Sahi
Maharaj Kumari Adya Chinmayee Sahi
Director/Designated Partner
about 2 years ago
Bhaskar Rai
Bhaskar Rai
Director/Designated Partner
over 2 years ago
Kaustuvmani Pratap Sahi
Kaustuvmani Pratap Sahi
Director
almost 19 years ago

Past Directors

Kaushlendra Kumar Sinha
Kaushlendra Kumar Sinha
Director
about 21 years ago
Dhrub Shankar
Dhrub Shankar
Whole Time Director
over 33 years ago
Punam Sahi
Punam Sahi
Director
over 36 years ago

Charges

1 Crore
12 May 2015
Union Bank Of India
6 Lak
14 November 2014
Hdfc Bank Limited
1 Crore
23 March 2005
Canara Bank
15 Lak
08 April 2004
Canara Bank
25 Lak
09 December 2009
Canara Bank
8 Lak
25 February 2011
Canara Bank
25 Lak
15 February 2006
Canara Bank
20 Lak
06 June 2023
Axis Bank Limited
0
08 February 2023
Others
0
31 December 2021
Axis Bank Limited
0
25 February 2011
Canara Bank
0
14 November 2014
Hdfc Bank Limited
0
15 February 2006
Canara Bank
0
12 May 2015
Union Bank Of India
0
08 April 2004
Canara Bank
0
09 December 2009
Canara Bank
0
23 March 2005
Canara Bank
0
06 June 2023
Axis Bank Limited
0
08 February 2023
Others
0
31 December 2021
Axis Bank Limited
0
25 February 2011
Canara Bank
0
14 November 2014
Hdfc Bank Limited
0
15 February 2006
Canara Bank
0
12 May 2015
Union Bank Of India
0
08 April 2004
Canara Bank
0
09 December 2009
Canara Bank
0
23 March 2005
Canara Bank
0
06 June 2023
Axis Bank Limited
0
08 February 2023
Others
0
31 December 2021
Axis Bank Limited
0
25 February 2011
Canara Bank
0
14 November 2014
Hdfc Bank Limited
0
15 February 2006
Canara Bank
0
12 May 2015
Union Bank Of India
0
08 April 2004
Canara Bank
0
09 December 2009
Canara Bank
0
23 March 2005
Canara Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-09072020
Form CHG-4-09072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Form CHG-4-25062020_signed
Letter of the charge holder stating that the amount has been satisfied-25062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200625
Form ADT-1-25022020_signed
Copy of written consent given by auditor-25022020
Copy of the intimation sent by company-25022020
Copy of resolution passed by the company-25022020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
List of share holders, debenture holders;-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Directors report as per section 134(3)-30112017
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
Form AOC-4-18112017_signed marked as defective by Registrar on 27-11-2017
Directors report as per section 134(3)-17112017 marked as defective by Registrar on 27-11-2017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017 marked as defective by Registrar on 27-11-2017
Form AOC-4-18112017_signed
Directors report as per section 134(3)-17112017