Company Information

CIN
Status
Date of Incorporation
31 January 2005
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2011
Last Annual Meeting
30 September 2011
Paid Up Capital
13,216,000
Authorised Capital
20,000,000

Directors

Ved Prakash Garg
Ved Prakash Garg
Director
almost 21 years ago
Vikash Kumar Garg
Vikash Kumar Garg
Director
almost 21 years ago

Charges

3 Crore
15 September 2005
Encore Asset Reconstruction Company Private Limited
3 Crore
15 September 2005
Others
0
15 September 2005
Others
0
15 September 2005
Others
0

Documents

Form CHG-1-14062018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180614
Instrument(s) of creation or modification of charge;-01052018
Form 23B for period 010412 to 310313-290912.OCT
Form 32-240712.OCT
Evidence of cessation-230712.PDF
Form 23B for period 010411 to 310312-300911.OCT
Form66-280112 for the FY ending on-310311.OCT
FormSchV-280112 for the FY ending on-310311.OCT
Form23AC-280112 for the FY ending on-310311.OCT
Form 23B for period 010410 to 310311-300910.OCT
FormSchV-270711 for the FY ending on-310310-Revised-1.OCT
Form 23B-301110.OCT
Form23AC-291110 for the FY ending on-310310.OCT
Form66-291110 for the FY ending on-310310.OCT
FormSchV-291110 for the FY ending on-310310.OCT
FormSchV-230810 for the FY ending on-310309-Revised-1.OCT
Form 2-210810-290310.PDF
List of allottees-210810.PDF
Certificate of Registration for Modification of Mortgage-180810.PDF
Certificate of Registration for Modification of Mortgage-180810.PDF
Certificate of Registration for Modification of Mortgage-180810.PDF
Instrument of creation or modification of charge-180810.PDF
Form 8-180810-230710-ChargeId-90080495.PDF
Form 2-220510-290310.PDF
Form 2-220510-250210.PDF
List of allottees-220510.PDF
Evidence of cessation-311209.PDF
Form 32-311209-031209.PDF
FormSchV-251209 for the FY ending on-310309.OCT