Company Information

CIN
Status
Date of Incorporation
29 August 1995
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,185,200
Authorised Capital
5,000,000

Directors

Vikash Kumar Poddar
Vikash Kumar Poddar
Director
over 2 years ago
Deo Kumar Poddar
Deo Kumar Poddar
Director/Designated Partner
almost 3 years ago
Murari Lal Poddar
Murari Lal Poddar
Director
almost 18 years ago
Arbind Kumar Poddar
Arbind Kumar Poddar
Director/Designated Partner
over 30 years ago

Past Directors

Nirmala Poddar
Nirmala Poddar
Director
about 10 years ago
Urmila Poddar
Urmila Poddar
Director
about 10 years ago

Charges

3 Crore
30 May 2014
Canara Bank
3 Crore
07 November 1996
State Bank Of India
2 Crore
02 July 2021
Canara Bank
6 Lak
27 April 2020
Canara Bank
15 Lak
11 July 2023
Others
0
27 April 2020
Canara Bank
0
02 July 2021
Canara Bank
0
30 May 2014
Canara Bank
0
07 November 1996
State Bank Of India
0
11 July 2023
Others
0
27 April 2020
Canara Bank
0
02 July 2021
Canara Bank
0
30 May 2014
Canara Bank
0
07 November 1996
State Bank Of India
0
11 July 2023
Others
0
27 April 2020
Canara Bank
0
02 July 2021
Canara Bank
0
30 May 2014
Canara Bank
0
07 November 1996
State Bank Of India
0
11 July 2023
Others
0
27 April 2020
Canara Bank
0
02 July 2021
Canara Bank
0
30 May 2014
Canara Bank
0
07 November 1996
State Bank Of India
0
11 July 2023
Others
0
27 April 2020
Canara Bank
0
02 July 2021
Canara Bank
0
30 May 2014
Canara Bank
0
07 November 1996
State Bank Of India
0

Documents

Form DIR-12-03102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102020
Form CHG-1-04072020_signed
Instrument(s) of creation or modification of charge;-04072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
Form AOC-4-14122019_signed
Form MGT-7-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-28112019
Form DPT-3-01112019-signed
Form DPT-3-20102019-signed
Form ADT-1-09062019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Form INC-28-29112018-signed
Form CHG-4-29112018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181129
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Optional Attachment-(1)-04112018
Copy of court order or NCLT or CLB or order by any other competent authority.-04112018
Directors report as per section 134(3)-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Form AOC-4-30102018_signed
Letter of the charge holder stating that the amount has been satisfied-06012018
Letter of the charge holder stating that the amount has been satisfied-19122017