Company Information

CIN
Status
Date of Incorporation
17 May 2005
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Anuj Khemka
Anuj Khemka
Director/Designated Partner
over 2 years ago
Anand Kumar Khemka
Anand Kumar Khemka
Director
over 20 years ago

Past Directors

Santosh Kumar Khemka
Santosh Kumar Khemka
Director
almost 14 years ago

Charges

5 Crore
12 June 2012
Indusind Bank Ltd.
10 Lak
18 May 2012
Indusind Bank Ltd.
10 Lak
05 December 2008
Bank Of India
5 Crore
11 May 2010
Bank Of India
69 Lak
12 May 2010
Bank Of India
86 Lak
25 March 2021
Bank Of India
20 Lak
05 December 2008
Bank Of India
0
25 March 2021
Bank Of India
0
18 May 2012
Indusind Bank Ltd.
0
12 June 2012
Indusind Bank Ltd.
0
12 May 2010
Bank Of India
0
11 May 2010
Bank Of India
0
05 December 2008
Bank Of India
0
25 March 2021
Bank Of India
0
18 May 2012
Indusind Bank Ltd.
0
12 June 2012
Indusind Bank Ltd.
0
12 May 2010
Bank Of India
0
11 May 2010
Bank Of India
0
05 December 2008
Bank Of India
0
25 March 2021
Bank Of India
0
18 May 2012
Indusind Bank Ltd.
0
12 June 2012
Indusind Bank Ltd.
0
12 May 2010
Bank Of India
0
11 May 2010
Bank Of India
0

Documents

Form DPT-3-22122020_signed
Form MGT-7-11122020_signed
List of share holders, debenture holders;-10122020
Approval letter of extension of financial year or AGM-10122020
Approval letter for extension of AGM;-10122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Directors report as per section 134(3)-10122020
Form AOC-4-10122020_signed
Letter of the charge holder stating that the amount has been satisfied-16112020
Form CHG-4-16112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201116
Instrument(s) of creation or modification of charge;-07072020
Form CHG-1-07072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200707
Form DPT-3-21112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form INC-22-16042019_signed
Copy of board resolution authorizing giving of notice-16042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Optional Attachment-(2)-16042019
Optional Attachment-(1)-16042019
Copies of the utility bills as mentioned above (not older than two months)-16042019
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018