Company Information

CIN
Status
Date of Incorporation
22 August 2013
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
43,801,060
Authorised Capital
70,000,000

Directors

Rajesh Harishchandra Chandgothia
Rajesh Harishchandra Chandgothia
Director
over 2 years ago
Shalini Agarwal
Shalini Agarwal
Director/Designated Partner
almost 3 years ago

Past Directors

Shubham Agarwal
Shubham Agarwal
Additional Director
almost 7 years ago
Shailendra Adukia
Shailendra Adukia
Director
over 12 years ago
Milan Agarwal
Milan Agarwal
Managing Director
over 12 years ago

Charges

62 Crore
25 April 2019
Axis Bank Limited
37 Crore
28 June 2018
Icici Bank Limited
1 Crore
28 June 2018
Icici Bank Limited
1 Crore
28 June 2018
Icici Bank Limited
1 Crore
31 October 2017
Icici Bank Limited
32 Lak
30 October 2017
Icici Bank Limited
30 Lak
24 March 2017
State Bank Of India
6 Lak
15 December 2015
State Bank Of India
23 Crore
23 March 2016
Indusind Bank Ltd.
6 Crore
30 October 2017
Icic Bank Limited
38 Lak
15 May 2014
Bank Of Baroda
4 Crore
04 January 2023
State Bank Of India
8 Lak
19 May 2022
Kotak Mahindra Bank Limited
57 Lak
04 January 2023
State Bank Of India
0
15 December 2015
State Bank Of India
0
19 May 2022
Others
0
25 April 2019
Axis Bank Limited
0
28 June 2018
Others
0
28 June 2018
Others
0
30 October 2017
Others
0
31 October 2017
Others
0
30 October 2017
Others
0
24 March 2017
Others
0
23 March 2016
Others
0
28 June 2018
Others
0
15 May 2014
Bank Of Baroda
0
04 January 2023
State Bank Of India
0
15 December 2015
State Bank Of India
0
19 May 2022
Others
0
25 April 2019
Axis Bank Limited
0
28 June 2018
Others
0
28 June 2018
Others
0
30 October 2017
Others
0
31 October 2017
Others
0
30 October 2017
Others
0
24 March 2017
Others
0
23 March 2016
Others
0
28 June 2018
Others
0
15 May 2014
Bank Of Baroda
0
04 January 2023
State Bank Of India
0
15 December 2015
State Bank Of India
0
19 May 2022
Others
0
25 April 2019
Axis Bank Limited
0
28 June 2018
Others
0
28 June 2018
Others
0
30 October 2017
Others
0
31 October 2017
Others
0
30 October 2017
Others
0
24 March 2017
Others
0
23 March 2016
Others
0
28 June 2018
Others
0
15 May 2014
Bank Of Baroda
0

Documents

Copy of MGT-8-08122020
Approval letter for extension of AGM;-08122020
List of share holders, debenture holders;-08122020
Optional Attachment-(1)-08122020
Form MGT-7-08122020_signed
Form AOC-4(XBRL)-02122020_signed
Optional Attachment-(3)-28112020
Optional Attachment-(2)-28112020
Optional Attachment-(1)-28112020
Approval letter of extension of financial year of AGM-28112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112020
Form MGT-14-29012020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012020
Optional Attachment-(1)-29012020
Altered memorandum of association-29012020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200129
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27012020
Altered memorandum of association-27012020
Form CHG-1-24122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191223
Optional Attachment-(1)-23122019
Optional Attachment-(2)-23122019
Instrument(s) of creation or modification of charge;-23122019
List of share holders, debenture holders;-08122019
Copy of MGT-8-08122019
Optional Attachment-(1)-08122019
Form MGT-7-08122019_signed
Optional Attachment-(3)-26112019
Optional Attachment-(1)-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019