Company Information

CIN
Status
Date of Incorporation
27 October 2006
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Nathmal Chanani
Nathmal Chanani
Director
almost 3 years ago
Manoj Kumar Chanani
Manoj Kumar Chanani
Managing Director
almost 3 years ago
Rahul Chanani
Rahul Chanani
Director/Designated Partner
almost 5 years ago
Puspa Devi Chanani
Puspa Devi Chanani
Director
about 16 years ago
Kiran Devi Chanani
Kiran Devi Chanani
Director
about 19 years ago
Lal Chand Chanani
Lal Chand Chanani
Director
about 19 years ago

Charges

1 Crore
08 January 2007
State Bank Of India
90 Lak
30 December 2019
Axis Bank Limited
1 Crore
10 February 2023
Others
0
10 February 2023
Others
0
30 December 2019
Axis Bank Limited
0
08 January 2007
State Bank Of India
0
10 February 2023
Others
0
10 February 2023
Others
0
30 December 2019
Axis Bank Limited
0
08 January 2007
State Bank Of India
0
10 February 2023
Others
0
10 February 2023
Others
0
30 December 2019
Axis Bank Limited
0
08 January 2007
State Bank Of India
0

Documents

Form CHG-4-28022020_signed
Letter of the charge holder stating that the amount has been satisfied-28022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200228
Form CHG-1-16012020_signed
Optional Attachment-(2)-16012020
Optional Attachment-(1)-16012020
Instrument(s) of creation or modification of charge;-16012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200116
Form AOC-4-04112019_signed
Form MGT-7-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
List of share holders, debenture holders;-27102019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-18072019-signed
Form AOC-4-09012019_signed
Form MGT-7-09012019_signed
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-02012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Directors report as per section 134(3)-26122017
Form MGT-7-26112017_signed
List of share holders, debenture holders;-25112017
Form MGT-7-27122016_signed
Form AOC-4-27122016_signed
List of share holders, debenture holders;-26122016