Company Information

CIN
Status
Date of Incorporation
27 July 2010
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 October 2023
Paid Up Capital
8,736,500
Authorised Capital
10,000,000

Directors

Gopal Das Agarwala
Gopal Das Agarwala
Director
over 2 years ago
Neelav Agarwala
Neelav Agarwala
Director/Designated Partner
about 4 years ago
Sarita Agarwala
Sarita Agarwala
Director
about 4 years ago

Past Directors

Manish Agarwal
Manish Agarwal
Director
about 10 years ago
Inderpal Singh Chhabra
Inderpal Singh Chhabra
Director
over 15 years ago
Surinder Singh Chhabra
Surinder Singh Chhabra
Managing Director
over 15 years ago

Charges

1 Crore
26 September 2016
State Bank Of India
5 Crore
18 August 2015
Ford Credit India Private Limited
11 Crore
16 September 2011
State Bank Of India
1 Crore
28 February 2011
Allahabad Bank
3 Crore
30 September 2022
Indian Bank
1 Crore
30 September 2022
Indian Bank
0
26 September 2016
State Bank Of India
0
18 August 2015
Others
0
16 September 2011
State Bank Of India
0
28 February 2011
Allahabad Bank
0
30 September 2022
Indian Bank
0
26 September 2016
State Bank Of India
0
18 August 2015
Others
0
16 September 2011
State Bank Of India
0
28 February 2011
Allahabad Bank
0
30 September 2022
Indian Bank
0
26 September 2016
State Bank Of India
0
18 August 2015
Others
0
16 September 2011
State Bank Of India
0
28 February 2011
Allahabad Bank
0

Documents

Form DPT-3-05102020-signed
Form DPT-3-23032020-signed
Optional Attachment-(1)-12032020
Form DPT-3-27022020-signed
Auditor?s certificate-26022020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form ADT-1-27052019_signed
Copy of the intimation sent by company-27052019
Copy of written consent given by auditor-27052019
Copy of resolution passed by the company-27052019
Directors report as per section 134(3)-03122018
List of share holders, debenture holders;-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
Form AOC-4-03122018_signed
Form MGT-7-03122018_signed
Form MGT-14-15122017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171215
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122017
Altered memorandum of association-14122017
Form AOC-4-06122017_signed
Form MGT-7-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017