Company Information

CIN
Status
Date of Incorporation
03 November 2014
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Prashoon Pandey
Prashoon Pandey
Director/Designated Partner
about 5 years ago
Manjary Pandey
Manjary Pandey
Director
about 11 years ago
Neeraj Kumar Panday
Neeraj Kumar Panday
Director
about 11 years ago

Charges

1 Crore
06 November 2018
Sundaram Finance Limited
52 Lak
01 January 2021
Hdfc Bank Limited
1 Crore
18 August 2021
Axis Bank Limited
12 Lak
28 May 2021
Hdfc Bank Limited
20 Lak
09 May 2023
Hdfc Bank Limited
0
26 December 2022
Hdfc Bank Limited
0
13 December 2022
Hdfc Bank Limited
0
15 November 2022
Hdfc Bank Limited
0
18 August 2021
Axis Bank Limited
0
06 November 2018
Others
0
01 January 2021
Hdfc Bank Limited
0
28 May 2021
Hdfc Bank Limited
0
09 May 2023
Hdfc Bank Limited
0
26 December 2022
Hdfc Bank Limited
0
13 December 2022
Hdfc Bank Limited
0
15 November 2022
Hdfc Bank Limited
0
18 August 2021
Axis Bank Limited
0
06 November 2018
Others
0
01 January 2021
Hdfc Bank Limited
0
28 May 2021
Hdfc Bank Limited
0
09 May 2023
Hdfc Bank Limited
0
26 December 2022
Hdfc Bank Limited
0
13 December 2022
Hdfc Bank Limited
0
15 November 2022
Hdfc Bank Limited
0
18 August 2021
Axis Bank Limited
0
06 November 2018
Others
0
01 January 2021
Hdfc Bank Limited
0
28 May 2021
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-07102020
Form DIR-12-07102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07102020
Declaration by first director-07102020
List of share holders, debenture holders;-25092020
Directors report as per section 134(3)-25092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092020
Form MGT-7-25092020_signed
Form AOC-4-25092020_signed
List of share holders, debenture holders;-24092020
Form MGT-7-24092020_signed
Form AOC-4-06012020_signed
Form MGT-7-03012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Directors report as per section 134(3)-30122019
List of share holders, debenture holders;-30122019
Instrument(s) of creation or modification of charge;-27022019
Form CHG-1-27022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190227
Form MGT-7-10012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-31122018_signed
Form ADT-1-23022017_signed
Copy of written consent given by auditor-23022017
Copy of the intimation sent by company-23022017
Acknowledgement of Stamp Duty AoA payment-031114.PDF
Certificate of Incorporation-031114.PDF
Certificate of Incorporation-031114.PDF