Company Information

CIN
Status
Date of Incorporation
10 October 2013
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,766,970
Authorised Capital
30,000,000

Directors

Amar Parwani
Amar Parwani
Director/Designated Partner
almost 3 years ago
Punit Parwani
Punit Parwani
Director/Designated Partner
about 12 years ago

Charges

101 Crore
01 March 2016
Hdfc Bank Limited
9 Crore
26 March 2015
Hdfc Bank Limited
90 Crore
29 September 2014
Tata Capital Financial Services Limited
23 Lak
29 September 2014
Tata Capital Financial Services Limited
17 Lak
29 September 2014
Tata Capital Financial Services Limited
6 Lak
10 March 2014
Bank Of Baroda
1 Crore
01 March 2016
Hdfc Bank Limited
6 Crore
07 November 2013
Hdfc Bank Limited
5 Crore
26 March 2015
Hdfc Bank Limited
0
29 September 2014
Tata Capital Financial Services Limited
0
29 September 2014
Tata Capital Financial Services Limited
0
29 September 2014
Tata Capital Financial Services Limited
0
01 March 2016
Hdfc Bank Limited
0
10 March 2014
Others
0
01 March 2016
Hdfc Bank Limited
0
07 November 2013
Hdfc Bank Limited
0
26 March 2015
Hdfc Bank Limited
0
29 September 2014
Tata Capital Financial Services Limited
0
29 September 2014
Tata Capital Financial Services Limited
0
29 September 2014
Tata Capital Financial Services Limited
0
01 March 2016
Hdfc Bank Limited
0
10 March 2014
Others
0
01 March 2016
Hdfc Bank Limited
0
07 November 2013
Hdfc Bank Limited
0
26 March 2015
Hdfc Bank Limited
0
29 September 2014
Tata Capital Financial Services Limited
0
29 September 2014
Tata Capital Financial Services Limited
0
29 September 2014
Tata Capital Financial Services Limited
0
01 March 2016
Hdfc Bank Limited
0
10 March 2014
Others
0
01 March 2016
Hdfc Bank Limited
0
07 November 2013
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-17102020
Instrument(s) of creation or modification of charge;-17102020
Optional Attachment-(2)-17102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Form MGT-14-15072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200715
Altered memorandum of association-15062020
Optional Attachment-(1)-15062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062020
Form CHG-1-21012020_signed
Instrument(s) of creation or modification of charge;-21012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200121
Form DPT-3-06012020-signed
Form MGT-7-25122019_signed
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form MGT-7-09012019_signed
List of share holders, debenture holders;-30122018
Copy of MGT-8-30122018
Form AOC-4-12112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018