Company Information

CIN
Status
Date of Incorporation
12 August 1999
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,116,400
Authorised Capital
4,000,000

Directors

Nawal Agrawal
Nawal Agrawal
Director/Designated Partner
over 2 years ago
Kiran Agrawal
Kiran Agrawal
Director/Designated Partner
almost 12 years ago

Past Directors

Bajrang Goyal Lal
Bajrang Goyal Lal
Director
almost 12 years ago
Sunita Sachdev
Sunita Sachdev
Director
over 26 years ago
Mahesh Kumar Sachdev
Mahesh Kumar Sachdev
Director
over 26 years ago

Charges

4 Crore
31 January 2018
Idbi Bank Limited
13 Lak
07 November 2014
Idbi Bank Limited
4 Crore
09 February 2012
Bank Of India
11 Crore
12 October 2007
Icici Bank Limited
2 Crore
31 January 2000
Dena Bank
1 Crore
10 January 2022
Idbi Bank Limited
0
31 January 2018
Idbi Bank Limited
0
07 November 2014
Idbi Bank Limited
0
09 February 2012
Bank Of India
0
31 January 2000
Dena Bank
0
12 October 2007
Icici Bank Limited
0
10 January 2022
Idbi Bank Limited
0
31 January 2018
Idbi Bank Limited
0
07 November 2014
Idbi Bank Limited
0
09 February 2012
Bank Of India
0
31 January 2000
Dena Bank
0
12 October 2007
Icici Bank Limited
0
10 January 2022
Idbi Bank Limited
0
31 January 2018
Idbi Bank Limited
0
07 November 2014
Idbi Bank Limited
0
09 February 2012
Bank Of India
0
31 January 2000
Dena Bank
0
12 October 2007
Icici Bank Limited
0
10 January 2022
Idbi Bank Limited
0
31 January 2018
Idbi Bank Limited
0
07 November 2014
Idbi Bank Limited
0
09 February 2012
Bank Of India
0
31 January 2000
Dena Bank
0
12 October 2007
Icici Bank Limited
0
10 January 2022
Idbi Bank Limited
0
31 January 2018
Idbi Bank Limited
0
07 November 2014
Idbi Bank Limited
0
09 February 2012
Bank Of India
0
31 January 2000
Dena Bank
0
12 October 2007
Icici Bank Limited
0

Documents

Form DPT-3-12102020-signed
Auditor?s certificate-29092020
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Statement of Subsidiaries as per section 129 - Form AOC-1-05122019
Directors report as per section 134(3)-05122019
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Form ADT-1-24102019_signed
Copy of resolution passed by the company-24102019
Optional Attachment-(1)-24102019
Copy of written consent given by auditor-24102019
Form DPT-3-20082019-signed
Form DPT-3-16072019-signed
Optional Attachment-(1)-12072019
Optional Attachment-(2)-12072019
Auditor?s certificate-12072019
Optional Attachment-(3)-12072019
Auditor?s certificate-30062019
Optional Attachment-(3)-30062019
Optional Attachment-(2)-30062019
Optional Attachment-(1)-30062019
Optional Attachment-(1)-25122018
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
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
Instrument(s) of creation or modification of charge;-27022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180227