Company Information

CIN
Status
Date of Incorporation
28 April 2006
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,426,370
Authorised Capital
7,500,000

Directors

Amit Kumar Agrawal
Amit Kumar Agrawal
Director
over 2 years ago
Digambar Saw
Digambar Saw
Director/Designated Partner
about 3 years ago
Rakhee Agrawal
Rakhee Agrawal
Director/Designated Partner
over 3 years ago
Umang Agrawal
Umang Agrawal
Director/Designated Partner
over 6 years ago

Past Directors

Rupesh Agrawal
Rupesh Agrawal
Director
over 17 years ago
Umesh Kumar Agrawal
Umesh Kumar Agrawal
Director
over 19 years ago

Charges

23 Crore
04 December 2010
Union Bank Of India
12 Crore
02 March 2009
Punjab National Bank
1 Crore
29 December 2008
Punjab National Bank
4 Crore
29 December 2008
Punjab National Bank
4 Crore
29 December 2008
Punjab National Bank
4 Crore
10 August 2021
Punjab National Bank
23 Crore
10 August 2021
Others
0
29 December 2008
Punjab National Bank
0
29 December 2008
Punjab National Bank
0
29 December 2008
Punjab National Bank
0
02 March 2009
Punjab National Bank
0
04 December 2010
Union Bank Of India
0
10 August 2021
Others
0
29 December 2008
Punjab National Bank
0
29 December 2008
Punjab National Bank
0
29 December 2008
Punjab National Bank
0
02 March 2009
Punjab National Bank
0
04 December 2010
Union Bank Of India
0
10 August 2021
Others
0
29 December 2008
Punjab National Bank
0
29 December 2008
Punjab National Bank
0
29 December 2008
Punjab National Bank
0
02 March 2009
Punjab National Bank
0
04 December 2010
Union Bank Of India
0

Documents

Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-16112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form DPT-3-16102019-signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
Optional Attachment-(2)-12102019
Form ADT-1-22052019_signed
Copy of resolution passed by the company-22052019
-22052019
Copy of written consent given by auditor-22052019
Optional Attachment-(1)-22052019
Form CHG-4-12042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190412
Letter of the charge holder stating that the amount has been satisfied-11042019
Form DIR-12-26032019_signed
Optional Attachment-(1)-25032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25032019
Notice of resignation;-25032019
Evidence of cessation;-25032019
Form MGT-7-24112018_signed
List of share holders, debenture holders;-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Directors report as per section 134(3)-16112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112018