Company Information

CIN
Status
Date of Incorporation
03 September 1998
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
183,000,000
Authorised Capital
183,000,000

Directors

Anil Kumar Mishra
Anil Kumar Mishra
Director/Designated Partner
over 5 years ago
Ajaz Siddiqui
Ajaz Siddiqui
Director/Designated Partner
over 5 years ago

Past Directors

Prithvi Prana Soni
Prithvi Prana Soni
Director
about 16 years ago
Bharti Soni
Bharti Soni
Director
over 24 years ago
Pramod Agrawal
Pramod Agrawal
Director
over 27 years ago
Gulab Chand Soni
Gulab Chand Soni
Director
over 27 years ago
Kailash Soni
Kailash Soni
Managing Director
over 27 years ago

Charges

31 Crore
30 November 2012
Suraksha Asset Reconstruction Private Limited
3 Crore
15 April 2011
State Bank Of India
14 Crore
23 August 2008
State Bank Of India
14 Crore
19 March 2014
State Bank Of India
1 Crore
26 February 2007
Indian Overseas Bank
12 Crore
02 June 2004
Oriental Bank Of Commerce
9 Crore
02 June 2004
Oriental Bank Of Commerce
9 Crore
02 June 2004
Oriental Bank Of Commerce
9 Crore
30 November 2012
Others
0
02 June 2004
Oriental Bank Of Commerce
0
26 February 2007
Indian Overseas Bank
0
23 August 2008
State Bank Of India
0
15 April 2011
State Bank Of India
0
02 June 2004
Oriental Bank Of Commerce
0
19 March 2014
State Bank Of India
0
02 June 2004
Oriental Bank Of Commerce
0
30 November 2012
Others
0
02 June 2004
Oriental Bank Of Commerce
0
26 February 2007
Indian Overseas Bank
0
23 August 2008
State Bank Of India
0
15 April 2011
State Bank Of India
0
02 June 2004
Oriental Bank Of Commerce
0
19 March 2014
State Bank Of India
0
02 June 2004
Oriental Bank Of Commerce
0

Documents

Form DPT-3-03042021_signed
Form DIR-12-05032021_signed
Form MGT-14-08012021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Form ADT-1-25122020_signed
Optional Attachment-(1)-23122020
Optional Attachment-(2)-23122020
Copy of resolution passed by the company-23122020
Copy of written consent given by auditor-23122020
Optional Attachment-(1)-03122020
Form DIR-12-13102020_signed
Evidence of cessation;-13102020
Optional Attachment-(1)-13102020
Notice of resignation;-13102020
Form MGT-7-04092020_signed
Copy of MGT-8-03092020
List of share holders, debenture holders;-03092020
Form AOC-4(XBRL)-25082020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16062020
Optional Attachment-(2)-16062020
Optional Attachment-(1)-16062020
Form DIR-12-16062020_signed
Optional Attachment-(3)-16062020
Optional Attachment-(1)-10062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062020
Form DIR-12-10062020_signed
Optional Attachment-(2)-10062020
Optional Attachment-(3)-10062020
List of share holders, debenture holders;-07042020