Company Information

CIN
Status
Date of Incorporation
01 August 2000
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
78,419,000
Authorised Capital
80,000,000

Directors

Piyush Sengar
Piyush Sengar
Director/Designated Partner
about 13 years ago
Bhupendra Das
Bhupendra Das
Director/Designated Partner
over 14 years ago
Dinesh Agarwal
Dinesh Agarwal
Director
over 25 years ago

Past Directors

Mayank Dhar
Mayank Dhar
Additional Director
over 10 years ago
Aditya Narasimhan Tirumalaisrinidhi
Aditya Narasimhan Tirumalaisrinidhi
Director
over 12 years ago
Sanjay Kumar Agarwal
Sanjay Kumar Agarwal
Director
over 18 years ago
Pradeep Jain Kumar
Pradeep Jain Kumar
Director
over 25 years ago
Hanuman Prasad Agarwal
Hanuman Prasad Agarwal
Director
over 25 years ago

Charges

16 Crore
03 February 2010
State Bank Of India
16 Crore
05 August 2009
L & T Finance Limited
25 Lak
01 June 2008
L & T Finance Limited
15 Lak
17 May 2003
Uco Bank
1 Crore
29 March 2003
Uco Bank
1 Crore
01 June 2008
L & T Finance Limited
0
05 August 2009
L & T Finance Limited
0
29 March 2003
Uco Bank
0
03 February 2010
State Bank Of India
0
17 May 2003
Uco Bank
0
01 June 2008
L & T Finance Limited
0
05 August 2009
L & T Finance Limited
0
29 March 2003
Uco Bank
0
03 February 2010
State Bank Of India
0
17 May 2003
Uco Bank
0

Documents

Form DPT-3-04012021_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-25122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
Form DPT-3-01072019-signed
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122018
Form AOC-4(XBRL)-18122018_signed
Form MGT-7-30062018_signed
Form MGT-7-03072018_signed
List of share holders, debenture holders;-30062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062018
Form AOC-4(XBRL)-29062018_signed
Form INC-22-09012018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08012018
Optional Attachment-(1)-08012018
Copies of the utility bills as mentioned above (not older than two months)-08012018
Copy of board resolution authorizing giving of notice-08012018
List of share holders, debenture holders;-06032017
Optional Attachment-(1)-06032017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06032017
Form AOC-4(XBRL)-06032017_signed
Form MGT-7-06032017_signed
Form MR-1-03032017-signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -25022017
Copy of shareholders resolution-25022017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25022017
Copy of board resolution-25022017