Company Information

CIN
Status
Date of Incorporation
16 April 2013
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
1,000,000

Directors

Harsit Kumar Agarwal
Harsit Kumar Agarwal
Director
over 12 years ago
Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director
over 12 years ago
Tarun Kumar Agarwal
Tarun Kumar Agarwal
Managing Director
over 12 years ago

Documents

List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-29102019_signed
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Copy of written consent given by auditor-29102019
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
List of share holders, debenture holders;-26112017
List of share holders, debenture holders;-07112016
Form MGT-7-07112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102016
Form AOC-4-29102016_signed
Form MGT-7-081115.OCT
Form AOC-4-051115.OCT
Form ADT-1-281015.OCT
FormSchV-021214 for the FY ending on-310314.OCT
Form23AC-021214 for the FY ending on-310314.OCT
Form MGT-14-031214.OCT
Copy of resolution-021214.PDF
Acknowledgement of Stamp Duty AoA payment-160413.PDF
Acknowledgement of Stamp Duty MoA payment-160413.PDF
Certificate of Incorporation-160413.PDF