Company Information

CIN
Status
Date of Incorporation
21 April 2006
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
173,737,700
Authorised Capital
244,000,000

Directors

Sapan Malhotra
Sapan Malhotra
Director/Designated Partner
over 2 years ago
Cheriyadth Pramod
Cheriyadth Pramod
Director/Designated Partner
over 2 years ago
Cheriyadth Gopalan
Cheriyadth Gopalan
Director/Designated Partner
over 3 years ago
Sunitha Prabhakar
Sunitha Prabhakar
Director/Designated Partner
about 4 years ago
Dhannu Pramod
Dhannu Pramod
Director/Designated Partner
about 4 years ago
Cheriyadth Prabhakar
Cheriyadth Prabhakar
Director/Designated Partner
about 4 years ago

Past Directors

Prerna Priya
Prerna Priya
Company Secretary
about 6 years ago
Gaurav Kumar Shangari
Gaurav Kumar Shangari
Director
about 6 years ago
Neha Shangari
Neha Shangari
Director
over 7 years ago
Arundathi Shivadasan
Arundathi Shivadasan
Director
almost 10 years ago
Valappil Raman Shivadasan
Valappil Raman Shivadasan
Whole Time Director
over 10 years ago
Rishi Shangari
Rishi Shangari
Director
over 19 years ago
Navtej Kumar Shangari
Navtej Kumar Shangari
Director
over 19 years ago

Charges

0
17 December 2011
State Bank Of India
25 Crore
17 December 2011
State Bank Of India
0
17 December 2011
State Bank Of India
0
17 December 2011
State Bank Of India
0

Documents

Form ADT-1-01102020_signed
Copy of written consent given by auditor-01102020
Copy of resolution passed by the company-01102020
Notice of resignation filed with the company-05092020
Acknowledgement received from company-05092020
Proof of dispatch-05092020
Form DIR-11-05092020_signed
Optional Attachment-(1)-05092020
Notice of resignation;-04092020
Evidence of cessation;-04092020
Form DIR-12-04092020_signed
Form MGT-7-12122019_signed
Copy of MGT-8-11122019
List of share holders, debenture holders;-11122019
Form CHG-4-07122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122019
Letter of the charge holder stating that the amount has been satisfied-04122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191204
Form SH-7-06112019-signed
Copy of the resolution for alteration of capital;-01112019
Altered memorandum of assciation;-01112019
Notice of resignation;-01112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01112019
Optional Attachment-(1)-01112019
Form DIR-12-01112019_signed
Evidence of cessation;-01112019
Optional Attachment-(3)-23102019
Optional Attachment-(1)-23102019
Form DIR-12-23102019_signed