Company Information

CIN
Status
Date of Incorporation
09 March 2005
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
167,021,000
Authorised Capital
170,000,000

Directors

Radhe Shyam Agarwal
Radhe Shyam Agarwal
Director/Designated Partner
over 2 years ago
Ankit Agrawal
Ankit Agrawal
Director/Designated Partner
almost 3 years ago
Vedika Agrawal
Vedika Agrawal
Director/Designated Partner
over 5 years ago
Rahul Agrawal
Rahul Agrawal
Director/Designated Partner
about 10 years ago

Past Directors

Manas Agrawal
Manas Agrawal
Cfo(kmp)
over 6 years ago
Surendra Nath Sharma
Surendra Nath Sharma
Additional Director
almost 18 years ago
Sudhir Sharma
Sudhir Sharma
Director
over 20 years ago
Paras Nath Sharma
Paras Nath Sharma
Director
over 20 years ago
Ashutosh Sharma
Ashutosh Sharma
Director
over 20 years ago

Charges

13 Crore
27 January 2016
Punjab National Bank
13 Crore
26 March 2008
Bank Of India
19 Crore
26 March 2008
Bank Of India
56 Lak
26 March 2008
Bank Of India
20 Lak
26 March 2008
Bank Of India
8 Crore
26 March 2008
Bank Of India
0
26 March 2008
Bank Of India
0
27 January 2016
Others
0
26 March 2008
Bank Of India
0
26 March 2008
Bank Of India
0
26 March 2008
Bank Of India
0
26 March 2008
Bank Of India
0
27 January 2016
Others
0
26 March 2008
Bank Of India
0
26 March 2008
Bank Of India
0
26 March 2008
Bank Of India
0
26 March 2008
Bank Of India
0
27 January 2016
Others
0
26 March 2008
Bank Of India
0
26 March 2008
Bank Of India
0

Documents

Form DPT-3-05102020-signed
Form DIR-12-02102020_signed
Form DIR-12-28092020_signed
Optional Attachment-(1)-25092020
Optional Attachment-(2)-25092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25092020
Notice of resignation;-26092020
Evidence of cessation;-26092020
Form DIR-12-08092020_signed
Optional Attachment-(1)-08092020
Form DIR-12-13012020_signed
Evidence of cessation;-13012020
Form BEN - 2-27122019_signed
Declaration under section 90-27122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122019
Form AOC-4(XBRL)-04122019_signed
Form ADT-1-23112019_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
Copy of MGT-8-19112019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-22082019-signed
Form MR-1-03062019_signed
Form MGT-14-03062019_signed
Copy of board resolution-03062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03062019
Copy of shareholders resolution-03062019
Form DIR-12-03062019_signed
Optional Attachment-(2)-03062019