Company Information

CIN
Status
Date of Incorporation
19 August 1996
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,435,000
Authorised Capital
25,000,000

Directors

Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director/Designated Partner
over 2 years ago
Devendra Golani
Devendra Golani
Director/Designated Partner
about 25 years ago

Past Directors

Vanimisetty Prabhakar Rao
Vanimisetty Prabhakar Rao
Director
over 29 years ago
Arvind Kumar Agrawal
Arvind Kumar Agrawal
Director
over 29 years ago

Charges

11 Crore
30 May 2016
State Bank Of India
2 Crore
23 February 2007
State Bank Of India
1 Crore
07 December 2005
State Bank Of India
80 Thousand
22 February 2005
State Bank Of India
1 Crore
30 November 1998
State Bank Of India
56 Lak
19 August 1997
State Bank Of India
3 Crore
03 March 1997
State Bank Of India
46 Lak
03 March 1997
State Bank Of India
46 Lak
30 May 2016
State Bank Of India
0
22 February 2005
State Bank Of India
0
03 March 1997
State Bank Of India
0
19 August 1997
State Bank Of India
0
03 March 1997
State Bank Of India
0
07 December 2005
State Bank Of India
0
23 February 2007
State Bank Of India
0
30 November 1998
State Bank Of India
0
30 May 2016
State Bank Of India
0
22 February 2005
State Bank Of India
0
03 March 1997
State Bank Of India
0
19 August 1997
State Bank Of India
0
03 March 1997
State Bank Of India
0
07 December 2005
State Bank Of India
0
23 February 2007
State Bank Of India
0
30 November 1998
State Bank Of India
0
30 May 2016
State Bank Of India
0
22 February 2005
State Bank Of India
0
03 March 1997
State Bank Of India
0
19 August 1997
State Bank Of India
0
03 March 1997
State Bank Of India
0
07 December 2005
State Bank Of India
0
23 February 2007
State Bank Of India
0
30 November 1998
State Bank Of India
0
30 May 2016
State Bank Of India
0
22 February 2005
State Bank Of India
0
03 March 1997
State Bank Of India
0
19 August 1997
State Bank Of India
0
03 March 1997
State Bank Of India
0
07 December 2005
State Bank Of India
0
23 February 2007
State Bank Of India
0
30 November 1998
State Bank Of India
0
30 May 2016
State Bank Of India
0
22 February 2005
State Bank Of India
0
03 March 1997
State Bank Of India
0
19 August 1997
State Bank Of India
0
03 March 1997
State Bank Of India
0
07 December 2005
State Bank Of India
0
23 February 2007
State Bank Of India
0
30 November 1998
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-22062020
Form CHG-1-22062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200622
Supplementary or Test audit report under section 143-11022020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11022020
Form MGT-7-11022020_signed
Form AOC-4-11022020_signed
Form AOC - 4 CFS-11022020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-08022020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08022020
List of share holders, debenture holders;-08022020
Directors report as per section 134(3)-08022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022020
Form INC-22-10062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10062019
Copy of board resolution authorizing giving of notice-10062019
Copies of the utility bills as mentioned above (not older than two months)-10062019
Notice of resignation;-10062019
Form DIR-12-10062019_signed
Evidence of cessation;-10062019
Supplementary or Test audit report under section 143-26122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26122018
Form AOC - 4 CFS-26122018_signed
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed