Company Information

CIN
Status
Date of Incorporation
09 May 2007
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,471,740
Authorised Capital
33,700,000

Directors

Pankaj Kumar Agrawal
Pankaj Kumar Agrawal
Director
over 2 years ago
Kailash Chandra Agrawal
Kailash Chandra Agrawal
Director
over 2 years ago
Dhiraj Kumar Agrawal
Dhiraj Kumar Agrawal
Director
about 16 years ago

Charges

2 Crore
24 January 2011
Axis Bank Ltd
1 Crore
22 June 2007
Icici Bank Limited
22 Lak
22 June 2007
Icici Bank Limited
22 Lak
27 January 2021
Canara Bank
1 Crore
27 February 2020
Canara Bank
1 Crore
17 May 2022
Others
0
05 June 2022
Canara Bank
0
06 May 2022
Canara Bank
0
27 January 2021
Canara Bank
0
27 February 2020
Canara Bank
0
22 June 2007
Icici Bank Limited
0
22 June 2007
Icici Bank Limited
0
24 January 2011
Axis Bank Ltd
0
17 May 2022
Others
0
05 June 2022
Canara Bank
0
06 May 2022
Canara Bank
0
27 January 2021
Canara Bank
0
27 February 2020
Canara Bank
0
22 June 2007
Icici Bank Limited
0
22 June 2007
Icici Bank Limited
0
24 January 2011
Axis Bank Ltd
0
17 May 2022
Others
0
05 June 2022
Canara Bank
0
06 May 2022
Canara Bank
0
27 January 2021
Canara Bank
0
27 February 2020
Canara Bank
0
22 June 2007
Icici Bank Limited
0
22 June 2007
Icici Bank Limited
0
24 January 2011
Axis Bank Ltd
0

Documents

Form DPT-3-03012021_signed
Optional Attachment-(1)-26122020
Form ADT-1-13112020_signed
Copy of written consent given by auditor-06112020
Optional Attachment-(1)-06112020
Copy of resolution passed by the company-06112020
Form PAS-3-08062020_signed
Copy of Board or Shareholders? resolution-08062020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08062020
Form INC-28-23032020-signed
Optional Attachment-(1)-19032020
Optional Attachment-(2)-19032020
Copy of court order or NCLT or CLB or order by any other competent authority.-19032020
Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200303
Instrument(s) of creation or modification of charge;-02032020
Form CHG-4-06012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200106
Letter of the charge holder stating that the amount has been satisfied-03012020
Form CHG-4-25122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191224
Letter of the charge holder stating that the amount has been satisfied-21122019
Form MGT-7-17122019_signed
List of share holders, debenture holders;-09122019
Form AOC - 4 CFS-27112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22112019
Supplementary or Test audit report under section 143-22112019
Form AOC-4-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019