Company Information

CIN
Status
Date of Incorporation
18 March 1999
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,018,120
Authorised Capital
5,000,000

Directors

Sidhesh Goenka
Sidhesh Goenka
Director/Designated Partner
over 4 years ago
Monika Goenka
Monika Goenka
Director
about 13 years ago
Dilip Kumar Goenka
Dilip Kumar Goenka
Director/Designated Partner
about 16 years ago
Sunil Kumar Goenka
Sunil Kumar Goenka
Director/Designated Partner
almost 25 years ago
Anil Kumar Goenka
Anil Kumar Goenka
Director/Designated Partner
almost 25 years ago
Mahesh Kumar Goenka
Mahesh Kumar Goenka
Director/Designated Partner
over 26 years ago

Past Directors

Sandeep Goenka Kumar
Sandeep Goenka Kumar
Director
about 12 years ago
Parmeswar Lal Agarwal
Parmeswar Lal Agarwal
Director
over 26 years ago

Charges

2 Crore
09 March 2015
Bank Of India
4 Crore
10 September 2008
Bank Of India
30 Lak
14 October 2004
Bank Of India
49 Lak
22 October 2020
Hdfc Bank Limited
2 Crore
22 October 2020
Hdfc Bank Limited
0
14 October 2004
Bank Of India
0
09 March 2015
Bank Of India
0
10 September 2008
Bank Of India
0
22 October 2020
Hdfc Bank Limited
0
14 October 2004
Bank Of India
0
09 March 2015
Bank Of India
0
10 September 2008
Bank Of India
0
22 October 2020
Hdfc Bank Limited
0
14 October 2004
Bank Of India
0
09 March 2015
Bank Of India
0
10 September 2008
Bank Of India
0
22 October 2020
Hdfc Bank Limited
0
14 October 2004
Bank Of India
0
09 March 2015
Bank Of India
0
10 September 2008
Bank Of India
0
22 October 2020
Hdfc Bank Limited
0
14 October 2004
Bank Of India
0
09 March 2015
Bank Of India
0
10 September 2008
Bank Of India
0

Documents

Form CHG-1-18012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210118
Form CHG-4-07012021_signed
Letter of the charge holder stating that the amount has been satisfied-31122020
Form CHG-4-01012021_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210101
Letter of the charge holder stating that the amount has been satisfied-31122020
Instrument(s) of creation or modification of charge;-31122020
List of share holders, debenture holders;-09102019
Form MGT-7-09102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102019
Directors report as per section 134(3)-08102019
Form AOC-4-08102019_signed
Form ADT-1-02102019_signed
Copy of resolution passed by the company-02102019
Copy of written consent given by auditor-02102019
Evidence of cessation;-30092019
Form DIR-12-30092019_signed
Optional Attachment-(1)-30092019
Form DPT-3-01072019-signed
Form DPT-3-28062019-signed
Form ADT-1-15052019_signed
Copy of resolution passed by the company-15052019
Copy of written consent given by auditor-15052019
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Directors report as per section 134(3)-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Form AOC-4-11102018_signed
List of share holders, debenture holders;-24112017