Company Information

CIN
Status
Date of Incorporation
24 April 1996
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Subham Goenka
Subham Goenka
Director
about 13 years ago
Manish Kumar Goenka
Manish Kumar Goenka
Director
about 14 years ago
Dilip Kumar Goenka
Dilip Kumar Goenka
Director/Designated Partner
about 18 years ago
Anil Kumar Goenka
Anil Kumar Goenka
Director/Designated Partner
over 29 years ago
Mahesh Kumar Goenka
Mahesh Kumar Goenka
Director/Designated Partner
over 29 years ago
Sunil Kumar Goenka
Sunil Kumar Goenka
Director/Designated Partner
over 29 years ago

Past Directors

Sandeep Goenka Kumar
Sandeep Goenka Kumar
Director
about 12 years ago
Parmeswar Lal Agarwal
Parmeswar Lal Agarwal
Director
over 29 years ago

Charges

2 Crore
30 January 2007
Bank Of India
5 Lak
22 January 1998
Bank Of India
5 Lak
31 October 1996
Bank Of India
30 Lak
22 October 2020
Hdfc Bank Limited
2 Crore
22 October 2020
Hdfc Bank Limited
0
22 January 1998
Bank Of India
0
31 October 1996
Bank Of India
0
30 January 2007
Bank Of India
0
22 October 2020
Hdfc Bank Limited
0
22 January 1998
Bank Of India
0
31 October 1996
Bank Of India
0
30 January 2007
Bank Of India
0
22 October 2020
Hdfc Bank Limited
0
22 January 1998
Bank Of India
0
31 October 1996
Bank Of India
0
30 January 2007
Bank Of India
0
22 October 2020
Hdfc Bank Limited
0
22 January 1998
Bank Of India
0
31 October 1996
Bank Of India
0
30 January 2007
Bank Of India
0

Documents

Form CHG-1-18012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210118
Letter of the charge holder stating that the amount has been satisfied-31122020
Form CHG-4-31122020
Letter of the charge holder stating that the amount has been satisfied-31122020
Instrument(s) of creation or modification of charge;-31122020
List of share holders, debenture holders;-08102019
Form MGT-7-08102019_signed
Directors report as per section 134(3)-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Form AOC-4-07102019_signed
Form ADT-1-02102019_signed
Copy of resolution passed by the company-02102019
Copy of written consent given by auditor-02102019
Form DIR-12-30092019_signed
Evidence of cessation;-30092019
Optional Attachment-(1)-30092019
Form DPT-3-01072019-signed
Form ADT-1-15052019_signed
Copy of written consent given by auditor-15052019
Copy of resolution passed by the company-15052019
List of share holders, debenture holders;-12112018
Form MGT-7-12112018_signed
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102017
Directors report as per section 134(3)-10102017