Company Information

CIN
Status
Date of Incorporation
05 November 1997
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,917,000
Authorised Capital
13,000,000

Directors

Anjani Kumar Mishra
Anjani Kumar Mishra
Director/Designated Partner
almost 2 years ago
Vijay Kumar Agarwalla
Vijay Kumar Agarwalla
Director/Designated Partner
about 2 years ago
Jitendra Kumar Agarwal
Jitendra Kumar Agarwal
Director/Designated Partner
about 2 years ago
Ashok Kumar Shah
Ashok Kumar Shah
Director/Designated Partner
about 2 years ago
Jugal Kishore Agarwal
Jugal Kishore Agarwal
Director
about 28 years ago

Charges

2 Crore
10 October 2002
West Bengal Financial Corporation
2 Crore
05 November 2009
Axis Bank Limited
4 Crore
03 December 1998
Small Industries Development Bank Of India
1 Crore
29 August 1999
Bank Of Baroda
50 Lak
01 August 2007
Small Industrial Development Bank Of India
87 Lak
29 August 1999
Bank Of Baroda
0
05 November 2009
Axis Bank Limited
0
10 October 2002
West Bengal Financial Corporation
0
01 August 2007
Small Industrial Development Bank Of India
0
03 December 1998
Small Industries Development Bank Of India
0
29 August 1999
Bank Of Baroda
0
05 November 2009
Axis Bank Limited
0
10 October 2002
West Bengal Financial Corporation
0
01 August 2007
Small Industrial Development Bank Of India
0
03 December 1998
Small Industries Development Bank Of India
0

Documents

List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form MGT-7-31122020_signed
Form AOC-4-31122020_signed
Evidence of cessation;-27042020
Form DIR-12-27042020_signed
Notice of resignation;-27042020
Letter of the charge holder stating that the amount has been satisfied-04062019
Form CHG-4-04062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190604
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form AOC-4-06122017_signed
Optional Attachment-(1)-27112017
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form MGT-7-27112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122016
Directors report as per section 134(3)-05122016
Form AOC-4-05122016_signed
List of share holders, debenture holders;-29112016
Form MGT-7-29112016
Form ADT-1-27102016_signed
Copy of the intimation sent by company-27102016
Copy of resolution passed by the company-27102016