Company Information

CIN
Status
Date of Incorporation
23 April 2003
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,420,000
Authorised Capital
10,000,000

Directors

Khatiza Praveen
Khatiza Praveen
Director/Designated Partner
over 5 years ago
Raju Kumar Upadhyay
Raju Kumar Upadhyay
Director/Designated Partner
almost 7 years ago
Vikas Kumar Pandey
Vikas Kumar Pandey
Director/Designated Partner
over 22 years ago

Past Directors

Ranjan Kumar Upadhyay
Ranjan Kumar Upadhyay
Director
over 13 years ago
Vivek Pandey
Vivek Pandey
Director
over 22 years ago

Charges

3 Crore
13 August 2019
Canara Bank
52 Lak
18 April 2017
Axis Bank Limited
2 Crore
15 July 2013
Union Bank Of India
19 Lak
17 November 2003
State Bank Of India
90 Lak
07 December 2015
Canara Bank
35 Lak
01 February 2007
Canara Bank
4 Crore
09 September 2020
Canara Bank
57 Lak
27 June 2023
Hdfc Bank Limited
0
18 April 2017
Axis Bank Limited
0
13 August 2019
Canara Bank
0
09 September 2020
Canara Bank
0
15 July 2013
Union Bank Of India
0
01 February 2007
Canara Bank
0
07 December 2015
Canara Bank
0
17 November 2003
State Bank Of India
0
27 June 2023
Hdfc Bank Limited
0
18 April 2017
Axis Bank Limited
0
13 August 2019
Canara Bank
0
09 September 2020
Canara Bank
0
15 July 2013
Union Bank Of India
0
01 February 2007
Canara Bank
0
07 December 2015
Canara Bank
0
17 November 2003
State Bank Of India
0
27 June 2023
Hdfc Bank Limited
0
18 April 2017
Axis Bank Limited
0
13 August 2019
Canara Bank
0
09 September 2020
Canara Bank
0
15 July 2013
Union Bank Of India
0
01 February 2007
Canara Bank
0
07 December 2015
Canara Bank
0
17 November 2003
State Bank Of India
0

Documents

Form CHG-1-05102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201005
Instrument(s) of creation or modification of charge;-03102020
Optional Attachment-(1)-05092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05092020
Form DIR-12-05092020_signed
Form ADT-1-01072020_signed
Copy of written consent given by auditor-01072020
Copy of the intimation sent by company-01072020
Copy of resolution passed by the company-01072020
Form CHG-4-29062020_signed
Letter of the charge holder stating that the amount has been satisfied-29062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200629
Form AOC-4-09122019_signed
Form MGT-7-09122019_signed
List of share holders, debenture holders;-03122019
Directors report as per section 134(3)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Form CHG-1-06112019_signed
Instrument(s) of creation or modification of charge;-06112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191106
Form INC-22-20042019_signed
Optional Attachment-(1)-13042019
Copy of board resolution authorizing giving of notice-13042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13042019
Copies of the utility bills as mentioned above (not older than two months)-13042019
Letter of the charge holder stating that the amount has been satisfied-28022019
Form CHG-4-28022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190228
Declaration by first director-23022019