Company Information

CIN
Status
Date of Incorporation
17 July 2012
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,470,000
Authorised Capital
2,500,000

Directors

Rekha Poddar
Rekha Poddar
Beneficial Owner
about 2 years ago
Naresh Kumar Poddar
Naresh Kumar Poddar
Director/Designated Partner
over 2 years ago
Nanda Kishore Agarwal
Nanda Kishore Agarwal
Director/Designated Partner
about 8 years ago
Minati Sunyani
Minati Sunyani
Director
over 13 years ago

Past Directors

Ankit Poddar
Ankit Poddar
Director
over 13 years ago
Sanjay Singh
Sanjay Singh
Director
over 13 years ago
Rakesh Kumar Sharma
Rakesh Kumar Sharma
Director
over 13 years ago

Charges

16 Crore
24 August 2018
Hdfc Bank Limited
1 Crore
23 August 2018
Hdfc Bank Limited
1 Crore
24 December 2015
Hdfc Bank Limited
2 Crore
30 October 2013
Axis Bank Limited
4 Crore
21 October 2015
Daimler Financial Services India Private Limited
4 Crore
15 April 2016
Daimler Financial Services India Private Limited
1 Crore
02 February 2016
Daimler Financial Services India Private Limited
1 Crore
07 September 2020
Hdfc Bank Limited
14 Crore
07 September 2020
Hdfc Bank Limited
0
02 February 2016
Others
0
15 April 2016
Others
0
23 August 2018
Hdfc Bank Limited
0
21 October 2015
Daimler Financial Services India Private Limited
0
30 October 2013
Axis Bank Limited
0
24 December 2015
Hdfc Bank Limited
0
24 August 2018
Hdfc Bank Limited
0
07 September 2020
Hdfc Bank Limited
0
02 February 2016
Others
0
15 April 2016
Others
0
23 August 2018
Hdfc Bank Limited
0
21 October 2015
Daimler Financial Services India Private Limited
0
30 October 2013
Axis Bank Limited
0
24 December 2015
Hdfc Bank Limited
0
24 August 2018
Hdfc Bank Limited
0
04 October 2023
Hdfc Bank Limited
0
07 September 2020
Hdfc Bank Limited
0
02 February 2016
Others
0
15 April 2016
Others
0
23 August 2018
Hdfc Bank Limited
0
21 October 2015
Daimler Financial Services India Private Limited
0
30 October 2013
Axis Bank Limited
0
24 December 2015
Hdfc Bank Limited
0
24 August 2018
Hdfc Bank Limited
0

Documents

Form MGT-14-21122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201221
Optional Attachment-(1)-18122020
Altered memorandum of association-18122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122020
Altered memorandum of association-17122020
Form CHG-1-07122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201207
Optional Attachment-(2)-18112020
Optional Attachment-(1)-18112020
Instrument(s) of creation or modification of charge;-18112020
Form MGT-7-30122019_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Form BEN - 2-31072019_signed
Declaration under section 90-27072019
Form DPT-3-15072019-signed
Form ADT-1-27052019_signed
Copy of written consent given by auditor-27052019
Form AOC-4(XBRL)-14012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Copy of MGT-8-06122018
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed