Company Information

CIN
Status
Date of Incorporation
08 March 2013
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
131,440
Authorised Capital
500,000

Directors

Saloni Agrawal
Saloni Agrawal
Director/Designated Partner
over 2 years ago
Rupesh Sharma
Rupesh Sharma
Director/Designated Partner
almost 4 years ago

Past Directors

Somesh Sharma
Somesh Sharma
Managing Director
almost 8 years ago
Manish Agrawal
Manish Agrawal
Director
over 12 years ago

Charges

0
23 April 2013
Canara Bank
30 Lak
23 November 2020
Icici Bank Limited
50 Lak
19 January 2022
Icici Bank Limited
30 Lak
23 November 2020
Others
0
19 January 2022
Others
0
23 April 2013
Canara Bank
0
23 November 2020
Others
0
19 January 2022
Others
0
23 April 2013
Canara Bank
0
23 November 2020
Others
0
19 January 2022
Others
0
23 April 2013
Canara Bank
0
23 November 2020
Others
0
19 January 2022
Others
0
23 April 2013
Canara Bank
0

Documents

Form DPT-3-21122020_signed
Optional Attachment-(1)-21122020
Optional Attachment-(1)-05122020
Instrument(s) of creation or modification of charge;-05122020
Form CHG-1-05122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201205
Optional Attachment-(1)-20102020
Form DIR-12-20102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102020
Form MGT-7-14122019_signed
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form DPT-3-19082019-signed
Form DPT-3-17072019-signed
Optional Attachment-(1)-09072019
Optional Attachment-(1)-30062019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Form AOC-4-30102018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form CHG-4-07082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180807
Letter of the charge holder stating that the amount has been satisfied-06082018
Form DIR-12-21022018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19022018
Form ADT-1-22122017_signed
Copy of resolution passed by the company-22122017