Company Information

CIN
Status
Date of Incorporation
19 August 1996
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,763,500
Authorised Capital
8,000,000

Directors

Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director/Designated Partner
over 2 years ago
Amol Agrawal
Amol Agrawal
Director/Designated Partner
over 2 years ago
Alok Agrawal
Alok Agrawal
Director
almost 15 years ago
Anjani Kumar Agrawal
Anjani Kumar Agrawal
Director
over 29 years ago

Past Directors

Arvind Kumar Agrawal
Arvind Kumar Agrawal
Managing Director
over 29 years ago

Charges

1 Crore
14 November 2006
State Bank Of India
3 Crore
27 August 2003
State Bank Of Indai
12 Lak
26 August 2021
State Bank Of India
1 Crore
21 September 2023
State Bank Of India
0
03 November 2022
State Bank Of India
0
26 August 2021
State Bank Of India
0
27 August 2003
State Bank Of Indai
0
14 November 2006
State Bank Of India
0
21 September 2023
State Bank Of India
0
03 November 2022
State Bank Of India
0
26 August 2021
State Bank Of India
0
27 August 2003
State Bank Of Indai
0
14 November 2006
State Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-03062020
Form CHG-4-03062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200603
Letter of the charge holder stating that the amount has been satisfied-02062020
Form CHG-4-02062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200602
Form AOC-4-25022020_signed
Form MGT-7-25022020_signed
List of share holders, debenture holders;-20022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022020
Directors report as per section 134(3)-20022020
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-21122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Directors report as per section 134(3)-19122017
List of share holders, debenture holders;-19122017
Form AOC-4-19122017_signed
Form MGT-7-19122017_signed
Evidence of cessation;-25092017
Notice of resignation;-25092017
Form DIR-12-25092017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122016
List of share holders, debenture holders;-22122016
Directors report as per section 134(3)-22122016
Form MGT-7-22122016_signed
Form AOC-4-22122016_signed
Form DIR-12-08122016_signed