Company Information

CIN
Status
Date of Incorporation
22 April 2004
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Payal Agarwal
Payal Agarwal
Director/Designated Partner
about 2 years ago
Arun Kumar Agarwal
Arun Kumar Agarwal
Managing Director
over 2 years ago
Sarita Agarwal
Sarita Agarwal
Director
almost 19 years ago

Charges

5 Crore
29 September 2018
Canara Bank
3 Crore
07 April 2014
Reliance Capital Ltd
82 Lak
22 April 2015
Axis Bank Limited
40 Lak
29 July 2015
Axis Bank Limited
2 Crore
19 September 2007
Bank Of Baroda
2 Crore
27 October 2004
Canara Bank
70 Lak
18 December 2020
Canara Bank
60 Lak
10 July 2020
Canara Bank
59 Lak
10 July 2020
Canara Bank
59 Lak
10 July 2020
Canara Bank
30 Lak
03 June 2020
Canara Bank
5 Lak
28 November 2022
Canara Bank
0
10 July 2020
Canara Bank
0
29 September 2018
Canara Bank
0
18 December 2020
Canara Bank
0
30 December 2021
Canara Bank
0
10 July 2020
Canara Bank
0
10 July 2020
Canara Bank
0
03 June 2020
Canara Bank
0
22 April 2015
Axis Bank Limited
0
27 October 2004
Canara Bank
0
29 July 2015
Axis Bank Limited
0
19 September 2007
Bank Of Baroda
0
07 April 2014
Reliance Capital Ltd
0
28 November 2022
Canara Bank
0
10 July 2020
Canara Bank
0
29 September 2018
Canara Bank
0
18 December 2020
Canara Bank
0
30 December 2021
Canara Bank
0
10 July 2020
Canara Bank
0
10 July 2020
Canara Bank
0
03 June 2020
Canara Bank
0
22 April 2015
Axis Bank Limited
0
27 October 2004
Canara Bank
0
29 July 2015
Axis Bank Limited
0
19 September 2007
Bank Of Baroda
0
07 April 2014
Reliance Capital Ltd
0

Documents

Form CHG-1-13102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201013
Instrument(s) of creation or modification of charge;-12102020
Form DPT-3-30092020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Form AOC-4-29112019
Letter of the charge holder stating that the amount has been satisfied-24012019
Form CHG-4-24012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190124
Form CHG-4-23012019_signed
Letter of the charge holder stating that the amount has been satisfied-23012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190123
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Instrument(s) of creation or modification of charge;-17112018
Optional Attachment-(1)-17112018
Form CHG-1-17112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181117
Directors report as per section 134(3)-03102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102018
Optional Attachment-(1)-03102018
Form AOC-4-03102018_signed