Company Information

CIN
Status
Date of Incorporation
09 July 1997
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,771,070
Authorised Capital
9,500,000

Directors

Omprakash Agrawal
Omprakash Agrawal
Director
over 2 years ago
Amit Kumar Agrawal
Amit Kumar Agrawal
Director
over 2 years ago

Charges

6 Crore
29 March 2016
Hdfc Bank Limited
17 Lak
23 March 2013
Hdfc Bank Limited
40 Lak
31 May 2011
Axis Bank Limited
4 Crore
04 September 2007
Hdfc Bank Limited
15 Lak
01 September 2007
Hdfc Bank Limited
12 Lak
23 August 2007
Hdfc Bank Limited
30 Lak
20 August 2007
Hdfc Bank Limited
15 Lak
10 November 2004
State Bank Of India
84 Lak
18 September 2021
Indusind Bank Ltd.
3 Lak
18 September 2021
Indusind Bank Ltd.
5 Lak
18 September 2021
Indusind Bank Ltd.
5 Lak
18 September 2021
Others
0
18 September 2021
Others
0
18 September 2021
Others
0
31 May 2011
Axis Bank Limited
0
23 August 2007
Hdfc Bank Limited
0
04 September 2007
Hdfc Bank Limited
0
10 November 2004
State Bank Of India
0
20 August 2007
Hdfc Bank Limited
0
01 September 2007
Hdfc Bank Limited
0
23 March 2013
Hdfc Bank Limited
0
29 March 2016
Hdfc Bank Limited
0
18 September 2021
Others
0
18 September 2021
Others
0
18 September 2021
Others
0
31 May 2011
Axis Bank Limited
0
23 August 2007
Hdfc Bank Limited
0
04 September 2007
Hdfc Bank Limited
0
10 November 2004
State Bank Of India
0
20 August 2007
Hdfc Bank Limited
0
01 September 2007
Hdfc Bank Limited
0
23 March 2013
Hdfc Bank Limited
0
29 March 2016
Hdfc Bank Limited
0
18 September 2021
Others
0
18 September 2021
Others
0
18 September 2021
Others
0
31 May 2011
Axis Bank Limited
0
23 August 2007
Hdfc Bank Limited
0
04 September 2007
Hdfc Bank Limited
0
10 November 2004
State Bank Of India
0
20 August 2007
Hdfc Bank Limited
0
01 September 2007
Hdfc Bank Limited
0
23 March 2013
Hdfc Bank Limited
0
29 March 2016
Hdfc Bank Limited
0

Documents

Form BEN - 2-23122020_signed
Declaration under section 90-23122020
Form DPT-3-22122020-signed
Form DPT-3-21122020_signed
Optional Attachment-(1)-21122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03112020
Supplementary or Test audit report under section 143-03112020
List of share holders, debenture holders;-03112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112020
Directors report as per section 134(3)-03112020
Form AOC - 4 CFS-03112020_signed
Form AOC-4-03112020_signed
Form MGT-7-03112020_signed
Instrument(s) of creation or modification of charge;-16102020
Form CHG-1-16102020_signed
Optional Attachment-(2)-16102020
Optional Attachment-(1)-16102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Form ADT-1-22012020_signed
Copy of the intimation sent by company-22012020
Copy of written consent given by auditor-22012020
Copy of resolution passed by the company-22012020
Copy of resolution passed by the company-16012020
Copy of written consent given by auditor-16012020
Copy of the intimation sent by company-16012020
Form ADT-3-22072019_signed
Resignation letter-22072019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19122018
Form AOC - 4 CFS-19122018_signed