Company Information

CIN
Status
Date of Incorporation
10 January 1996
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,774,600
Authorised Capital
5,000,000

Directors

Ramayan Prasad Chourasiya
Ramayan Prasad Chourasiya
Director/Designated Partner
over 2 years ago
Umesh Chitalangia
Umesh Chitalangia
Director/Designated Partner
about 4 years ago
Amit Khare
Amit Khare
Director/Designated Partner
about 4 years ago

Past Directors

Avinash Ghidora
Avinash Ghidora
Director
over 7 years ago
Ashish Chitlangia
Ashish Chitlangia
Director
about 13 years ago
Sudhir Ghosh
Sudhir Ghosh
Director
almost 19 years ago

Charges

6 Crore
14 June 2017
Kotak Mahindra Bank Limited
6 Crore
28 March 2008
State Bank Of India
4 Crore
10 October 2014
Small Industries Development Bank Of India
1 Crore
10 September 2009
Small Industries Development Bank Of India
1 Crore
23 October 2013
Small Industries Development Bank Of India
1 Crore
21 March 2016
Small Industries Development Bank Of India
50 Lak
22 October 2010
Small Industries Development Bank Of India
16 Lak
14 June 2017
Others
0
22 October 2010
Small Industries Development Bank Of India
0
23 October 2013
Small Industries Development Bank Of India
0
10 September 2009
Small Industries Development Bank Of India
0
21 March 2016
Small Industries Development Bank Of India
0
10 October 2014
Small Industries Development Bank Of India
0
28 March 2008
State Bank Of India
0
14 June 2017
Others
0
22 October 2010
Small Industries Development Bank Of India
0
23 October 2013
Small Industries Development Bank Of India
0
10 September 2009
Small Industries Development Bank Of India
0
21 March 2016
Small Industries Development Bank Of India
0
10 October 2014
Small Industries Development Bank Of India
0
28 March 2008
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-03082020
Form CHG-1-03082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200803
Evidence of cessation;-13012020
Form DIR-12-13012020_signed
Notice of resignation;-13012020
Proof of dispatch-13012020
Notice of resignation filed with the company-13012020
Form DIR-11-13012020_signed
Form AOC-4-16122019_signed
Form MGT-7-16122019_signed
Instrument(s) of creation or modification of charge;-04122019
Form CHG-1-04122019_signed
Optional Attachment-(1)-04122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191204
Optional Attachment-(2)-30112019
Optional Attachment-(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form DPT-3-17102019-signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-26092019
Optional Attachment-(2)-26092019
Form CHG-4-03062019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190603
Letter of the charge holder stating that the amount has been satisfied-31052019