Company Information

CIN
Status
Date of Incorporation
12 January 2007
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,000,000
Authorised Capital
28,000,000

Directors

Rishav Kumar
Rishav Kumar
Director/Designated Partner
almost 3 years ago
Manju Jaisawal
Manju Jaisawal
Director
almost 18 years ago

Past Directors

Manish Kumar Jaiswal
Manish Kumar Jaiswal
Additional Director
over 11 years ago
Vivek Choudhary
Vivek Choudhary
Director
almost 18 years ago
Mukesh Kumar Choudhary
Mukesh Kumar Choudhary
Director
almost 19 years ago
Rajesh Kumar Chaudhary
Rajesh Kumar Chaudhary
Director
almost 19 years ago

Charges

19 Crore
29 June 2015
Axis Bank Limited
19 Crore
29 December 2014
State Bank Of India
6 Crore
28 March 2007
State Bank Of India
3 Crore
20 July 2021
Axis Bank Limited
20 Lak
10 February 2023
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
29 June 2015
Axis Bank Limited
0
20 July 2021
Axis Bank Limited
0
28 March 2007
State Bank Of India
0
29 December 2014
State Bank Of India
0
10 February 2023
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
29 June 2015
Axis Bank Limited
0
20 July 2021
Axis Bank Limited
0
28 March 2007
State Bank Of India
0
29 December 2014
State Bank Of India
0
10 February 2023
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
29 June 2015
Axis Bank Limited
0
20 July 2021
Axis Bank Limited
0
28 March 2007
State Bank Of India
0
29 December 2014
State Bank Of India
0

Documents

Form CHG-1-08102020_signed
Instrument(s) of creation or modification of charge;-08102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201008
Form MGT-7-31122019_signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form AOC-4-15122019_signed
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
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form DPT-3-05112019-signed
Instrument(s) of creation or modification of charge;-27122018
Optional Attachment-(1)-27122018
Form CHG-1-27122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181227
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112018
List of share holders, debenture holders;-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018
Copy of MGT-8-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Form MGT-14-10082018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180810
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01082018
Altered memorandum of association-01082018
Form CHG-1-21032018_signed
Instrument(s) of creation or modification of charge;-21032018
Form CHG-4-21032018_signed
Letter of the charge holder stating that the amount has been satisfied-21032018