Company Information

CIN
Status
Date of Incorporation
26 November 2013
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
763,000
Authorised Capital
5,000,000

Directors

Vandana Mishra
Vandana Mishra
Director/Designated Partner
over 4 years ago
Jaya Pandey
Jaya Pandey
Director/Designated Partner
almost 9 years ago
Shubham Kamal
Shubham Kamal
Director/Designated Partner
almost 9 years ago

Past Directors

Rohit Kumar Singh
Rohit Kumar Singh
Director
over 4 years ago
Rakesh Kumar Dubey
Rakesh Kumar Dubey
Director
about 12 years ago
Rajeshree Jha
Rajeshree Jha
Director
about 12 years ago

Charges

5 Crore
27 August 2021
Icici Bank Limited
40 Lak
12 August 2021
Tata Motors Finance Limited
82 Lak
06 August 2021
Cholamandalam Investment And Finance Company Limited
20 Lak
31 July 2021
Tata Capital Financial Services Limited
60 Lak
24 August 2022
State Bank Of India
1 Crore
31 July 2022
Tata Capital Financial Services Limited
1 Crore
19 November 2020
Hdfc Bank Limited
11 Lak
17 August 2023
Hdfc Bank Limited
0
24 August 2022
State Bank Of India
0
31 July 2022
Tata Capital Financial Services Limited
0
19 November 2020
Hdfc Bank Limited
0
12 August 2021
Others
0
27 August 2021
Others
0
06 August 2021
Others
0
31 July 2021
Tata Capital Financial Services Limited
0
17 August 2023
Hdfc Bank Limited
0
24 August 2022
State Bank Of India
0
31 July 2022
Tata Capital Financial Services Limited
0
19 November 2020
Hdfc Bank Limited
0
12 August 2021
Others
0
27 August 2021
Others
0
06 August 2021
Others
0
31 July 2021
Tata Capital Financial Services Limited
0
05 January 2024
Hdfc Bank Limited
0
17 August 2023
Hdfc Bank Limited
0
24 August 2022
State Bank Of India
0
31 July 2022
Tata Capital Financial Services Limited
0
19 November 2020
Hdfc Bank Limited
0
12 August 2021
Others
0
27 August 2021
Others
0
06 August 2021
Others
0
31 July 2021
Tata Capital Financial Services Limited
0

Documents

List of share holders, debenture holders;-24122020
Form MGT-7-24122020_signed
Form AOC-4-18122020_signed
Directors report as per section 134(3)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Form AOC-4-31122019_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Optional Attachment-(1)-29122018
Form AOC-4-30122018_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form MGT-7-29122018_signed
List of share holders, debenture holders;-05062018
Directors report as per section 134(3)-05062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05062018
Optional Attachment-(1)-05062018
Form AOC-4-05062018_signed
Form MGT-7-05062018_signed
Form ADT-1-04062018_signed
Copy of resolution passed by the company-04062018
Copy of the intimation sent by company-04062018
Copy of written consent given by auditor-04062018
Form INC-22-03042018_signed
Copy of board resolution authorizing giving of notice-03042018
Copies of the utility bills as mentioned above (not older than two months)-03042018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03042018