Company Information

CIN
Status
Date of Incorporation
28 July 1975
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
787,500
Authorised Capital
1,500,000

Directors

Maharaj Kumari Adya Chinmayee Sahi
Maharaj Kumari Adya Chinmayee Sahi
Director/Designated Partner
about 2 years ago
Bhaskar Rai
Bhaskar Rai
Director/Designated Partner
over 2 years ago
Mrigendra Pratap Sahi
Mrigendra Pratap Sahi
Director/Designated Partner
about 4 years ago
Kaustuvmani Pratap Sahi
Kaustuvmani Pratap Sahi
Director/Designated Partner
about 17 years ago

Past Directors

Kaushlendra Kumar Sinha
Kaushlendra Kumar Sinha
Director
over 27 years ago
Punam Sahi
Punam Sahi
Whole Time Director
about 29 years ago
Bishwa Nandan Sahay
Bishwa Nandan Sahay
Director
over 29 years ago
Dhrub Shankar
Dhrub Shankar
Director
almost 37 years ago

Charges

1 Crore
24 May 2013
Canara Bank
10 Lak
24 May 2013
Canara Bank
10 Lak
24 May 2013
Canara Bank
10 Lak
01 March 2006
Syndicate Bank
75 Lak
16 April 1993
The Peerless Gen. Fin. & Inv. Co. I.
15 Lak
25 June 2014
Canara Bank
8 Lak
25 February 2011
Canara Bank
25 Lak
15 February 2006
Canara Bank
20 Lak
24 May 2013
Canara Bank
0
15 February 2006
Canara Bank
0
24 May 2013
Canara Bank
0
16 April 1993
The Peerless Gen. Fin. & Inv. Co. I.
0
25 June 2014
Canara Bank
0
01 March 2006
Syndicate Bank
0
24 May 2013
Canara Bank
0
25 February 2011
Canara Bank
0
24 May 2013
Canara Bank
0
15 February 2006
Canara Bank
0
24 May 2013
Canara Bank
0
16 April 1993
The Peerless Gen. Fin. & Inv. Co. I.
0
25 June 2014
Canara Bank
0
01 March 2006
Syndicate Bank
0
24 May 2013
Canara Bank
0
25 February 2011
Canara Bank
0

Documents

Form DPT-3-01012021_signed
Form CHG-4-25062020_signed
Letter of the charge holder stating that the amount has been satisfied-25062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200625
Form ADT-1-24012020_signed
Copy of written consent given by auditor-24012020
Copy of resolution passed by the company-24012020
Copy of the intimation sent by company-24012020
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Letter of the charge holder stating that the amount has been satisfied-10042019
Form CHG-4-10042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190410
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form AOC-4-22112017_signed
Form ADT-1-19092017_signed
Copy of written consent given by auditor-12092017
Copy of the intimation sent by company-12092017
Copy of resolution passed by the company-12092017