Company Information

CIN
Status
Date of Incorporation
23 December 1988
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,501,000
Authorised Capital
20,000,000

Directors

Veena Kanodia
Veena Kanodia
Director/Designated Partner
over 2 years ago
Yogendra Kanodia
Yogendra Kanodia
Director/Designated Partner
over 2 years ago
Anuj Agarwal
Anuj Agarwal
Director/Designated Partner
over 2 years ago
Shashi Agarwal
Shashi Agarwal
Director/Designated Partner
over 30 years ago
Vijay Agarwal
Vijay Agarwal
Director/Designated Partner
almost 37 years ago

Charges

22 Crore
09 September 2005
Canara Bank
2 Crore
23 March 2005
Industrial Reconstruction Corporation
13 Crore
23 December 1995
The Vysya Bank Ltd.
1 Crore
28 November 2011
State Bank Of India
7 Crore
11 March 2006
Punjab National Bank
11 Crore
28 March 2005
State Bank Of India
4 Crore
26 August 2021
Hdfc Bank Limited
6 Crore
07 January 2021
Housing Development Finance Corporation Limited
41 Lak
23 December 2022
Axis Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
07 January 2021
Others
0
23 March 2005
Industrial Reconstruction Corporation
0
09 September 2005
Canara Bank
0
28 November 2011
State Bank Of India
0
23 December 1995
The Vysya Bank Ltd.
0
11 March 2006
Punjab National Bank
0
28 March 2005
State Bank Of India
0
23 December 2022
Axis Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
07 January 2021
Others
0
23 March 2005
Industrial Reconstruction Corporation
0
09 September 2005
Canara Bank
0
28 November 2011
State Bank Of India
0
23 December 1995
The Vysya Bank Ltd.
0
11 March 2006
Punjab National Bank
0
28 March 2005
State Bank Of India
0
23 December 2022
Axis Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
07 January 2021
Others
0
23 March 2005
Industrial Reconstruction Corporation
0
09 September 2005
Canara Bank
0
28 November 2011
State Bank Of India
0
23 December 1995
The Vysya Bank Ltd.
0
11 March 2006
Punjab National Bank
0
28 March 2005
State Bank Of India
0

Documents

Form DPT-3-27122020_signed
Optional Attachment-(1)-27122020
Optional Attachment-(1)-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form ADT-1-08112019_signed
Copy of resolution passed by the company-07112019
Copy of written consent given by auditor-07112019
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 AOC-4-24102019_signed
Form DPT-3-29072019-signed
Form MSME FORM I-28052019_signed
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form MGT-14-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Form DPT-3-25072018-signed
Auditor?s certificate-24072018
Optional Attachment-(1)-24072018
Optional Attachment-(2)-24072018
Form MGT-7-10122017_signed
Form AOC-4-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
Optional Attachment-(1)-29112017
Optional Attachment-(2)-29112017
List of share holders, debenture holders;-28112017