Company Information

CIN
Status
Date of Incorporation
24 October 2000
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
280,246,020
Authorised Capital
320,000,000

Directors

Nibedita Mahapatra
Nibedita Mahapatra
Director/Designated Partner
almost 2 years ago
Dolly Prasad
Dolly Prasad
Director/Designated Partner
almost 2 years ago
Keyur Mehta
Keyur Mehta
Director/Designated Partner
almost 2 years ago
Usha Toshniwal
Usha Toshniwal
Director/Designated Partner
about 2 years ago
Amit Kumar Agarwal
Amit Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Khusboo Sethia
Khusboo Sethia
Director/Designated Partner
almost 3 years ago
Bijaya Kumar Panda
Bijaya Kumar Panda
Director/Designated Partner
almost 7 years ago
Sushil Kumar Pandey
Sushil Kumar Pandey
Director/Designated Partner
almost 7 years ago
Shashi Agarwal
Shashi Agarwal
Director
over 8 years ago
Akhil Kumar Agarwal
Akhil Kumar Agarwal
Director/Designated Partner
over 8 years ago
Hans Raj Dhankar
Hans Raj Dhankar
Additional Director
about 13 years ago
Vivek Singh Choudhary
Vivek Singh Choudhary
Director
almost 18 years ago

Past Directors

Purna Chandra Pradhan
Purna Chandra Pradhan
Director
over 2 years ago
Prem Chand Agarwal
Prem Chand Agarwal
Director
over 8 years ago
Shish Pal Solanki
Shish Pal Solanki
Whole Time Director
over 17 years ago
Anil Kumar
Anil Kumar
Director
over 20 years ago

Charges

3 Crore
16 April 2012
Corporation Bank
12 Lak
21 May 2007
Srei Infrastructure Finance Limited
24 Lak
15 December 2003
Corporation Bank
17 Crore
24 August 2009
State Bank Of India
8 Crore
25 May 2009
Hdfc Bank Limited
19 Lak
25 July 2008
Hdfc Bank Limited
14 Lak
19 August 2021
Hdfc Bank Limited
36 Lak
12 April 2021
Hdfc Bank Limited
31 Lak
09 November 2020
Hdfc Bank Limited
55 Lak
30 September 2020
Hdfc Bank Limited
62 Lak
29 January 2020
Hdfc Bank Limited
1 Crore
05 March 2022
Hdfc Bank Limited
0
31 December 2021
Canara Bank
0
19 August 2021
Hdfc Bank Limited
0
29 January 2020
Hdfc Bank Limited
0
09 November 2020
Hdfc Bank Limited
0
12 April 2021
Hdfc Bank Limited
0
30 September 2020
Hdfc Bank Limited
0
25 July 2008
Hdfc Bank Limited
0
21 May 2007
Srei Infrastructure Finance Limited
0
15 December 2003
Corporation Bank
0
24 August 2009
State Bank Of India
0
16 April 2012
Corporation Bank
0
25 May 2009
Hdfc Bank Limited
0
05 March 2022
Hdfc Bank Limited
0
31 December 2021
Canara Bank
0
19 August 2021
Hdfc Bank Limited
0
29 January 2020
Hdfc Bank Limited
0
09 November 2020
Hdfc Bank Limited
0
12 April 2021
Hdfc Bank Limited
0
30 September 2020
Hdfc Bank Limited
0
25 July 2008
Hdfc Bank Limited
0
21 May 2007
Srei Infrastructure Finance Limited
0
15 December 2003
Corporation Bank
0
24 August 2009
State Bank Of India
0
16 April 2012
Corporation Bank
0
25 May 2009
Hdfc Bank Limited
0
15 November 2023
Hdfc Bank Limited
0
05 March 2022
Hdfc Bank Limited
0
31 December 2021
Canara Bank
0
19 August 2021
Hdfc Bank Limited
0
12 April 2021
Hdfc Bank Limited
0
09 November 2020
Hdfc Bank Limited
0
29 January 2020
Hdfc Bank Limited
0
30 September 2020
Hdfc Bank Limited
0
25 July 2008
Hdfc Bank Limited
0
15 December 2003
Corporation Bank
0
21 May 2007
Srei Infrastructure Finance Limited
0
24 August 2009
State Bank Of India
0
16 April 2012
Corporation Bank
0
25 May 2009
Hdfc Bank Limited
0

Documents

Form CHG-1-09122020
Instrument(s) of creation or modification of charge;-09122020
Optional Attachment-(1)-09122020
Optional Attachment-(1)-16112020
Instrument(s) of creation or modification of charge;-16112020
Form CHG-1-16112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201116
Optional Attachment-(2)-04112020
Optional Attachment-(1)-04112020
Form CHG-1-04112020_signed
Instrument(s) of creation or modification of charge;-04112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Form INC-22-31072020_signed
Copies of the utility bills as mentioned above (not older than two months)-31072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31072020
Optional Attachment-(2)-31072020
Optional Attachment-(1)-31072020
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200723
Form MGT-14-22072020-signed
Optional Attachment-(1)-22072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22072020
Altered memorandum of association-22072020
Altered articles of association-22072020
Optional Attachment-(2)-22072020
Copy of MGT-8-07072020
Optional Attachment-(1)-07072020
Letter of the charge holder stating that the amount has been satisfied-07072020
Form CHG-4-07072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200707
Form MGT-7-07072020_signed