Company Information

CIN
Status
Date of Incorporation
29 June 2005
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2021
Last Annual Meeting
14 October 2021
Paid Up Capital
11,261,800
Authorised Capital
15,000,000

Directors

Ajay Somani
Ajay Somani
Director/Designated Partner
about 2 years ago
Sanjay Kumar Goyal
Sanjay Kumar Goyal
Director/Designated Partner
over 2 years ago
Pradeep Pal
Pradeep Pal
Director/Designated Partner
about 4 years ago

Past Directors

Vinod Kumar Singh
Vinod Kumar Singh
Additional Director
about 8 years ago
Ashish Jain
Ashish Jain
Additional Director
about 8 years ago
Rajeev Kaura
Rajeev Kaura
Director
about 10 years ago
Ranjan Bopardikar
Ranjan Bopardikar
Managing Director
over 11 years ago
Deepak Kumar Verma
Deepak Kumar Verma
Director
about 12 years ago
Prateek Naresh Kaushik
Prateek Naresh Kaushik
Director
about 12 years ago
Rajan Tiwari
Rajan Tiwari
Director
about 12 years ago
Nitesh Dua
Nitesh Dua
Director
over 20 years ago

Charges

16 Crore
28 March 2018
Bank Of India
82 Lak
01 March 2017
Canara Bank
2 Crore
26 March 2016
Yes Bank Limited
1 Crore
12 March 2016
Lic Housing Finance Ltd
15 Crore
29 March 2014
Bank Of India
14 Crore
30 June 2012
Bank Of Baroda
9 Crore
30 December 2006
State Bank Of India
12 Lak
08 January 2021
Hdfc Bank Limited
11 Crore
21 August 2020
Yes Bank Limited
17 Lak
08 January 2021
Hdfc Bank Limited
0
01 March 2017
Canara Bank
0
28 March 2018
Bank Of India
0
12 March 2016
Others
0
21 August 2020
Yes Bank Limited
0
30 December 2006
State Bank Of India
0
26 March 2016
Yes Bank Limited
0
30 June 2012
Bank Of Baroda
0
29 March 2014
Bank Of India
0
08 January 2021
Hdfc Bank Limited
0
01 March 2017
Canara Bank
0
28 March 2018
Bank Of India
0
12 March 2016
Others
0
21 August 2020
Yes Bank Limited
0
30 December 2006
State Bank Of India
0
26 March 2016
Yes Bank Limited
0
30 June 2012
Bank Of Baroda
0
29 March 2014
Bank Of India
0

Documents

Form AOC-4-03012021_signed
Form DPT-3-02012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
Optional Attachment-(2)-08122020
Form CHG-1-08122020_signed
Instrument(s) of creation or modification of charge;-08122020
Optional Attachment-(1)-08122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201208
Form MGT-7-05012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-07122019_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
Form DPT-3-09092019-signed
Form DPT-3-19082019-signed
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
List of share holders, debenture holders;-25122018
Evidence of cessation;-25122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122018
Optional Attachment-(1)-25122018
Form DIR-12-25122018_signed
Notice of resignation;-25122018
Form AOC-4-25122018_signed
Form MGT-7-25122018_signed
Form ADT-3-30102018-signed
Form ADT-1-29102018_signed
Copy of the intimation sent by company-29102018