Company Information

CIN
Status
Date of Incorporation
23 January 1987
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,681,000
Authorised Capital
5,000,000

Directors

Ashish Kumar Choudhary .
Ashish Kumar Choudhary .
Director/Designated Partner
over 2 years ago
Raj Basudeo Drolia
Raj Basudeo Drolia
Director/Designated Partner
over 2 years ago

Past Directors

Rajiv Drolia
Rajiv Drolia
Director
about 22 years ago
Om Prakash Choudhary
Om Prakash Choudhary
Managing Director
almost 39 years ago

Charges

1 Crore
17 January 2015
State Bank Of India
5 Lak
27 October 2007
State Bank Of India
1 Crore
21 April 1989
State Bank Of India
28 Lak
31 July 2013
State Bank Of India
5 Lak
21 April 1989
State Bank Of India
25 Lak
02 March 1988
Bihar State Financial Corporation Limited
56 Lak
30 November 2020
Hdfc Bank Limited
1 Crore
30 November 2020
Hdfc Bank Limited
0
31 July 2013
State Bank Of India
0
21 April 1989
State Bank Of India
0
02 March 1988
Bihar State Financial Corporation Limited
0
27 October 2007
State Bank Of India
0
17 January 2015
State Bank Of India
0
21 April 1989
State Bank Of India
0
30 November 2020
Hdfc Bank Limited
0
31 July 2013
State Bank Of India
0
21 April 1989
State Bank Of India
0
02 March 1988
Bihar State Financial Corporation Limited
0
27 October 2007
State Bank Of India
0
17 January 2015
State Bank Of India
0
21 April 1989
State Bank Of India
0
30 November 2020
Hdfc Bank Limited
0
31 July 2013
State Bank Of India
0
21 April 1989
State Bank Of India
0
02 March 1988
Bihar State Financial Corporation Limited
0
27 October 2007
State Bank Of India
0
17 January 2015
State Bank Of India
0
21 April 1989
State Bank Of India
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20201201
Form CHG-1-17122020_signed
Instrument(s) of creation or modification of charge;-17122020
Optional Attachment-(1)-17122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201217
Form CHG-4-01122020
Letter of the charge holder stating that the amount has been satisfied-01122020
Form CHG-4-24112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Letter of the charge holder stating that the amount has been satisfied-23112020
Form CHG-4-23112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201123
Form DPT-3-09102020-signed
Form AOC-4-16112019_signed
Form MGT-7-24102019_signed
List of share holders, debenture holders;-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Directors report as per section 134(3)-17102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-11092019-signed
Evidence of cessation;-10082019
Form DIR-12-10082019_signed
Notice of resignation;-10082019
Form BEN - 2-04082019_signed
Declaration under section 90-29072019
Optional Attachment-(1)-29072019
Copy of written consent given by auditor-20052019