Company Information

CIN
Status
Date of Incorporation
11 February 2005
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,767,600
Authorised Capital
20,000,000

Directors

Vijay Kumar Gupta
Vijay Kumar Gupta
Director/Designated Partner
over 2 years ago
Ramesh Chandra Gupta
Ramesh Chandra Gupta
Director/Designated Partner
over 2 years ago
Nishant Banka
Nishant Banka
Director/Designated Partner
almost 3 years ago
Binay Kumar Singh
Binay Kumar Singh
Director/Designated Partner
almost 3 years ago
Uday Kumar Soni
Uday Kumar Soni
Director/Designated Partner
almost 4 years ago
Shishir Agarawal
Shishir Agarawal
Director
almost 17 years ago

Past Directors

Pawan Kumar
Pawan Kumar
Additional Director
over 18 years ago
Deva Kumar Sharma
Deva Kumar Sharma
Additional Director
over 18 years ago
Jayanti Prasad
Jayanti Prasad
Director
almost 21 years ago

Charges

0
11 May 2009
State Bank Of India
5 Crore
29 July 2005
Uco Bank
12 Crore
30 March 2022
Hdfc Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
22 April 2022
Hdfc Bank Limited
0
11 May 2009
State Bank Of India
0
29 July 2005
Uco Bank
0
30 March 2022
Hdfc Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
22 April 2022
Hdfc Bank Limited
0
11 May 2009
State Bank Of India
0
29 July 2005
Uco Bank
0
30 March 2022
Hdfc Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
22 April 2022
Hdfc Bank Limited
0
11 May 2009
State Bank Of India
0
29 July 2005
Uco Bank
0

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MGT-7-13122018_signed
Form AOC-4-13122018_signed
Directors report as per section 134(3)-06122018
List of share holders, debenture holders;-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Form AOC-4-18102017_signed
Form MGT-7-18102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102017
List of share holders, debenture holders;-16102017
Directors report as per section 134(3)-16102017
Form CHG-4-30122016_signed
Letter of the charge holder stating that the amount has been satisfied-30122016
CERTIFICATE OF SATISFACTION OF CHARGE-20161230
List of share holders, debenture holders;-15112016
Directors report as per section 134(3)-15112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112016
Form MGT-7-15112016_signed
Form AOC-4-15112016_signed
Form AOC-4-200116.OCT
Copy Of Financial Statements as per section 134-130116.PDF
Directors- report as per section 134-3--130116.PDF
Form ADT-1-130116.OCT
Form MGT-7-080116.OCT
Form23AC-300315 for the FY ending on-310314.OCT