Company Information

CIN
Status
Date of Incorporation
24 December 1992
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
27,500,000
Authorised Capital
30,000,000

Directors

Sumeet Binodroy Khimji
Sumeet Binodroy Khimji
Director/Designated Partner
over 2 years ago
Mitesh Dinesh Khimji
Mitesh Dinesh Khimji
Director/Designated Partner
over 2 years ago
Binodroy Khimji Nanda
Binodroy Khimji Nanda
Director/Designated Partner
almost 3 years ago
Dinesh Khimji
Dinesh Khimji
Director/Designated Partner
almost 33 years ago

Past Directors

Suhagini Binodroy Nanda
Suhagini Binodroy Nanda
Director
almost 33 years ago
Hansa Dinesh Khimji
Hansa Dinesh Khimji
Director
almost 33 years ago

Charges

73 Crore
11 April 2019
Hdfc Bank Limited
50 Crore
15 November 2017
Yes Bank Limited
10 Crore
01 May 2008
State Bank Of India
46 Crore
23 August 2006
Icici Bank Limited
1 Crore
07 December 2011
State Bank Of India
5 Crore
30 April 2007
Centurion Bank Of Punjab Limited
3 Crore
07 February 2004
Corporation Bank
90 Lak
19 May 2021
The Federal Bank Ltd
65 Lak
04 February 2021
Idfc First Bank Limited
80 Lak
03 December 2020
Hdfc Bank Limited
10 Crore
29 February 2020
State Bank Of India
62 Crore
29 April 2023
Hdfc Bank Limited
0
15 July 2023
Canara Bank
0
15 February 2023
Hdfc Bank Limited
0
16 January 2023
Axis Bank Limited
0
14 November 2022
Axis Bank Limited
0
10 May 2022
Hdfc Bank Limited
0
29 February 2020
State Bank Of India
0
21 April 2022
Hdfc Bank Limited
0
03 December 2020
Hdfc Bank Limited
0
19 May 2021
Others
0
04 February 2021
Others
0
15 November 2017
Yes Bank Limited
0
11 April 2019
Hdfc Bank Limited
0
01 May 2008
Others
0
30 April 2007
Centurion Bank Of Punjab Limited
0
07 February 2004
Corporation Bank
0
23 August 2006
Icici Bank Limited
0
07 December 2011
State Bank Of India
0
29 April 2023
Hdfc Bank Limited
0
15 July 2023
Canara Bank
0
15 February 2023
Hdfc Bank Limited
0
16 January 2023
Axis Bank Limited
0
14 November 2022
Axis Bank Limited
0
10 May 2022
Hdfc Bank Limited
0
29 February 2020
State Bank Of India
0
21 April 2022
Hdfc Bank Limited
0
03 December 2020
Hdfc Bank Limited
0
19 May 2021
Others
0
04 February 2021
Others
0
15 November 2017
Yes Bank Limited
0
11 April 2019
Hdfc Bank Limited
0
01 May 2008
Others
0
30 April 2007
Centurion Bank Of Punjab Limited
0
07 February 2004
Corporation Bank
0
23 August 2006
Icici Bank Limited
0
07 December 2011
State Bank Of India
0
29 April 2023
Hdfc Bank Limited
0
15 July 2023
Canara Bank
0
15 February 2023
Hdfc Bank Limited
0
16 January 2023
Axis Bank Limited
0
14 November 2022
Axis Bank Limited
0
10 May 2022
Hdfc Bank Limited
0
29 February 2020
State Bank Of India
0
21 April 2022
Hdfc Bank Limited
0
03 December 2020
Hdfc Bank Limited
0
19 May 2021
Others
0
04 February 2021
Others
0
15 November 2017
Yes Bank Limited
0
11 April 2019
Hdfc Bank Limited
0
01 May 2008
Others
0
30 April 2007
Centurion Bank Of Punjab Limited
0
07 February 2004
Corporation Bank
0
23 August 2006
Icici Bank Limited
0
07 December 2011
State Bank Of India
0
07 December 2023
Others
0
29 April 2023
Hdfc Bank Limited
0
15 July 2023
Canara Bank
0
15 February 2023
Hdfc Bank Limited
0
16 January 2023
Axis Bank Limited
0
14 November 2022
Axis Bank Limited
0
21 April 2022
Hdfc Bank Limited
0
29 February 2020
State Bank Of India
0
10 May 2022
Hdfc Bank Limited
0
03 December 2020
Hdfc Bank Limited
0
19 May 2021
Others
0
04 February 2021
Others
0
11 April 2019
Hdfc Bank Limited
0
15 November 2017
Yes Bank Limited
0
01 May 2008
Others
0
30 April 2007
Centurion Bank Of Punjab Limited
0
07 February 2004
Corporation Bank
0
23 August 2006
Icici Bank Limited
0
07 December 2011
State Bank Of India
0

Documents

Form CHG-4-27102020_signed
Letter of the charge holder stating that the amount has been satisfied-27102020
Form CHG-1-07102020_signed
Instrument(s) of creation or modification of charge;-07102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201007
Form CHG-1-29042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200429
Instrument(s) of creation or modification of charge;-27042020
Form AOC-4(XBRL)-23012020_signed
Optional Attachment-(2)-20012020
Optional Attachment-(1)-20012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20012020
XBRL document in respect Consolidated financial statement-20012020
Form CHG-4-16012020_signed
Letter of the charge holder stating that the amount has been satisfied-15012020
Form BEN - 2-04012020_signed
Form MGT-7-04012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form CHG-4-16102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191016
Letter of the charge holder stating that the amount has been satisfied-15102019
Form DPT-3-18072019-signed
Form INC-22-28062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062019