Company Information

CIN
Status
Date of Incorporation
11 May 2001
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
7,150,000
Authorised Capital
8,000,000

Directors

Sanjeev Kapoor
Sanjeev Kapoor
Director
almost 3 years ago
Dinesh Kumar Somani
Dinesh Kumar Somani
Director/Designated Partner
about 9 years ago
Rajeev Kapoor
Rajeev Kapoor
Director/Designated Partner
about 10 years ago
Suresh Kumar Somani
Suresh Kumar Somani
Additional Director
almost 12 years ago

Past Directors

Vijay Somani
Vijay Somani
Director
almost 12 years ago
Shyamlal Somani
Shyamlal Somani
Director
over 24 years ago

Charges

0
24 April 2004
State Bank Of India
1 Crore
11 March 2002
State Bank Of India
1 Crore
13 August 2004
State Bank Of India
116 Crore
24 April 2004
State Bank Of India
0
11 March 2002
State Bank Of India
0
13 August 2004
State Bank Of India
0
24 April 2004
State Bank Of India
0
11 March 2002
State Bank Of India
0
13 August 2004
State Bank Of India
0
24 April 2004
State Bank Of India
0
11 March 2002
State Bank Of India
0
13 August 2004
State Bank Of India
0

Documents

Form DIR-11-27032019_signed
Notice of resignation filed with the company-26032019
Proof of dispatch-26032019
Optional Attachment-(1)-26032019
Form CHG-4-25012018_signed
Letter of the charge holder stating that the amount has been satisfied-25012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180125
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112016
Directors report as per section 134(3)-01112016
List of share holders, debenture holders;-01112016
Form MGT-7-01112016_signed
Form AOC-4-01112016_signed
Optional Attachment-(1)-14102016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14102016
Form DIR-12-14102016_signed
Optional Attachment-(3)-14102016
Optional Attachment-(2)-14102016
Shareholders-MGT_7_DEVKI_31.03.2008_P25809294_CSMATHOMAS_20161001174707.xlsm
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092016
List of share holders, debenture holders;-28092016
Directors report as per section 134(3)-28092016
Form AOC-4-28092016_signed
Form MGT-7-28092016_signed
Letter of the charge holder stating that the amount has been satisfied-10062016
Form CHG-4-10062016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160610
Form DIR-12-090116.OCT
Declaration of the appointee Director- in Form DIR-2-080116.PDF
Letter of Appointment-080116.PDF