Company Information

CIN
Status
Date of Incorporation
08 April 2004
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2021
Last Annual Meeting
31 December 2021
Paid Up Capital
22,650,000
Authorised Capital
30,000,000

Directors

Girish Nandan Srivastava
Girish Nandan Srivastava
Director/Designated Partner
over 2 years ago
Vihag Raman
Vihag Raman
Director/Designated Partner
over 2 years ago
Bipin Kumar Srivastava
Bipin Kumar Srivastava
Director/Designated Partner
over 2 years ago
Ravi Shankar Kumar
Ravi Shankar Kumar
Director/Designated Partner
almost 8 years ago
Sangeeta Srivastva
Sangeeta Srivastva
Director/Designated Partner
over 21 years ago

Past Directors

Ajit Kumar Das
Ajit Kumar Das
Director
over 21 years ago
Devendra Narayan Singh
Devendra Narayan Singh
Director
over 21 years ago

Charges

12 Crore
26 June 2019
Housing Development Finance Corporation Limited
4 Crore
12 February 2016
Hdfc Bank Limited
3 Crore
30 March 2015
India Infoline Finance Limited
29 Lak
30 June 2014
Siemens Financial Services Private Limited
3 Crore
23 August 2004
Bank Of Baroda
65 Lak
31 December 2022
Hdfc Bank Limited
0
12 February 2016
Hdfc Bank Limited
0
26 June 2019
Others
0
30 June 2014
Siemens Financial Services Private Limited
0
23 August 2004
Bank Of Baroda
0
30 March 2015
India Infoline Finance Limited
0
31 December 2022
Hdfc Bank Limited
0
12 February 2016
Hdfc Bank Limited
0
26 June 2019
Others
0
30 June 2014
Siemens Financial Services Private Limited
0
23 August 2004
Bank Of Baroda
0
30 March 2015
India Infoline Finance Limited
0
31 December 2022
Hdfc Bank Limited
0
12 February 2016
Hdfc Bank Limited
0
26 June 2019
Others
0
30 June 2014
Siemens Financial Services Private Limited
0
23 August 2004
Bank Of Baroda
0
30 March 2015
India Infoline Finance Limited
0

Documents

Form CHG-1-03022020_signed
Instrument(s) of creation or modification of charge;-03022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200203
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form ADT-1-20112019_signed
Copy of resolution passed by the company-19112019
Copy of the intimation sent by company-19112019
Copy of written consent given by auditor-19112019
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191114
Instrument(s) of creation or modification of charge;-14112019
Form MGT-14-22072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22072019
Form CHG-1-22072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190722
Instrument(s) of creation or modification of charge;-20072019
Form DPT-3-28062019
Form SH-7-13022019-signed
Copy of the resolution for alteration of capital;-13022019
Optional Attachment-(1)-13022019
Altered memorandum of assciation;-13022019
Form MGT-14-01022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022019
Optional Attachment-(1)-01022019
Copy of the resolution for alteration of capital;-01022019