Company Information

CIN
Status
Date of Incorporation
10 June 1998
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,794,500
Authorised Capital
10,000,000

Directors

Ruchi Jalan
Ruchi Jalan
Director
over 17 years ago
Manorama Devi Jalan
Manorama Devi Jalan
Director
almost 20 years ago

Past Directors

Ashok Kumar Jalan
Ashok Kumar Jalan
Director
over 13 years ago
Yogesh Jalan
Yogesh Jalan
Director
almost 23 years ago

Charges

56 Crore
28 February 2013
State Bank Of India
29 Crore
21 August 2015
Icici Bank Limited
2 Crore
22 March 2011
Indusind Bank Ltd.
5 Crore
01 June 2001
Punjab National Bank
4 Crore
22 June 2021
Icici Bank Ltd
5 Crore
04 December 2019
Indusind Bank Ltd.
22 Crore
16 January 2023
Yes Bank Limited
0
23 September 2022
Yes Bank Limited
0
04 December 2019
Others
0
22 June 2021
Others
0
28 February 2013
State Bank Of India
0
22 March 2011
Indusind Bank Ltd.
0
21 August 2015
Icici Bank Limited
0
01 June 2001
Punjab National Bank
0
16 January 2023
Yes Bank Limited
0
23 September 2022
Yes Bank Limited
0
04 December 2019
Others
0
22 June 2021
Others
0
28 February 2013
State Bank Of India
0
22 March 2011
Indusind Bank Ltd.
0
21 August 2015
Icici Bank Limited
0
01 June 2001
Punjab National Bank
0
16 January 2023
Yes Bank Limited
0
23 September 2022
Yes Bank Limited
0
04 December 2019
Others
0
22 June 2021
Others
0
28 February 2013
State Bank Of India
0
22 March 2011
Indusind Bank Ltd.
0
21 August 2015
Icici Bank Limited
0
01 June 2001
Punjab National Bank
0
16 January 2023
Yes Bank Limited
0
23 September 2022
Yes Bank Limited
0
04 December 2019
Others
0
22 June 2021
Others
0
28 February 2013
State Bank Of India
0
22 March 2011
Indusind Bank Ltd.
0
21 August 2015
Icici Bank Limited
0
01 June 2001
Punjab National Bank
0

Documents

Form DIR-12-29092020_signed
Optional Attachment-(1)-26092020
Notice of resignation;-26092020
Evidence of cessation;-26092020
Form AOC-4(XBRL)-18022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14022020
Instrument(s) of creation or modification of charge;-07012020
Form CHG-1-07012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200107
Form MGT-7-05012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-24112019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Optional Attachment-(1)-13092019
Form CHG-1-13092019_signed
Instrument(s) of creation or modification of charge;-13092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190913
Form DPT-3-18072019-signed
Copy of MGT-8-14062019
List of share holders, debenture holders;-14062019
Form MGT-7-14062019_signed
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
Form AOC-4(XBRL)-20042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27062018
Form AOC-4(XBRL)-27062018_signed