Company Information

CIN
Status
Date of Incorporation
22 August 1996
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,275,000
Authorised Capital
25,000,000

Directors

Gaurav Khemka
Gaurav Khemka
Director/Designated Partner
over 2 years ago
Gopal Khemka
Gopal Khemka
Director/Designated Partner
over 2 years ago
Jayanti Khemka
Jayanti Khemka
Director/Designated Partner
about 6 years ago

Past Directors

Bijay Kumar Khemka
Bijay Kumar Khemka
Director
over 29 years ago
Gunjan Khemka
Gunjan Khemka
Director
over 29 years ago

Charges

0
11 November 2013
Hdfc Bank Limited
78 Lak
10 December 2012
Canara Bank
9 Lak
01 November 2007
Indusind Bank Ltd.
1 Crore
23 November 2010
Indusind Bank Ltd.
2 Crore
18 July 2023
Axis Bank Limited
0
26 November 2021
Idbi Bank Limited
0
23 November 2010
Indusind Bank Ltd.
0
11 November 2013
Hdfc Bank Limited
0
01 November 2007
Indusind Bank Ltd.
0
10 December 2012
Canara Bank
0
18 July 2023
Axis Bank Limited
0
26 November 2021
Idbi Bank Limited
0
23 November 2010
Indusind Bank Ltd.
0
11 November 2013
Hdfc Bank Limited
0
01 November 2007
Indusind Bank Ltd.
0
10 December 2012
Canara Bank
0
18 July 2023
Axis Bank Limited
0
26 November 2021
Idbi Bank Limited
0
23 November 2010
Indusind Bank Ltd.
0
11 November 2013
Hdfc Bank Limited
0
01 November 2007
Indusind Bank Ltd.
0
10 December 2012
Canara Bank
0
18 July 2023
Axis Bank Limited
0
26 November 2021
Idbi Bank Limited
0
23 November 2010
Indusind Bank Ltd.
0
11 November 2013
Hdfc Bank Limited
0
01 November 2007
Indusind Bank Ltd.
0
10 December 2012
Canara Bank
0
18 July 2023
Axis Bank Limited
0
26 November 2021
Idbi Bank Limited
0
23 November 2010
Indusind Bank Ltd.
0
11 November 2013
Hdfc Bank Limited
0
01 November 2007
Indusind Bank Ltd.
0
10 December 2012
Canara Bank
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-24092020-signed
Auditor?s certificate-11062020
Form CHG-4-24022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200224
Letter of the charge holder stating that the amount has been satisfied-17022020
Form MGT-7-04012020_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form BEN - 2-26122019_signed
Form DIR-12-26122019_signed
Declaration under section 90-24122019
Declaration by first director-24122019
Form CHG-4-17122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191217
Letter of the charge holder stating that the amount has been satisfied-16122019
Form AOC-4-15122019_signed
Form AOC - 4 CFS-04122019_signed
Supplementary or Test audit report under section 143-02122019
Directors report as per section 134(3)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Form ADT-1-20112019_signed
Copy of written consent given by auditor-11112019
Copy of the intimation sent by company-11112019
Copy of resolution passed by the company-11112019
Form DPT-3-24072019
Copy of the intimation sent by company-05062019