Company Information

CIN
Status
Date of Incorporation
22 May 1987
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,103,400
Authorised Capital
37,900,000

Directors

Kushal Agarwal
Kushal Agarwal
Director/Designated Partner
over 2 years ago
Sambhu Dayal Agarwal
Sambhu Dayal Agarwal
Director
over 2 years ago
Rabindra Biswas Chandra
Rabindra Biswas Chandra
Director
almost 5 years ago
Ashok Agrawal
Ashok Agrawal
Managing Director
over 38 years ago

Past Directors

Nandkishore Agarwal
Nandkishore Agarwal
Director
almost 5 years ago
Kiran Agarwal
Kiran Agarwal
Director
almost 11 years ago
Pramod Kumar Agarwal
Pramod Kumar Agarwal
Director
over 32 years ago

Charges

105 Crore
07 September 2016
State Bank Of India
3 Crore
03 June 1993
State Bank Of India
22 Lak
31 October 1989
State Bank Of India
19 Lak
01 August 1988
Odisha State Financial Corporation
6 Crore
22 September 2021
State Bank Of India
53 Crore
07 December 2020
State Bank Of India
47 Crore
31 July 2020
Indusind Bank Ltd.
11 Lak
12 January 2023
Others
0
23 November 2022
State Bank Of India
0
07 September 2016
State Bank Of India
0
07 December 2020
State Bank Of India
0
03 March 2022
Sbicap Trustee Company Limited
0
22 September 2021
State Bank Of India
0
31 October 1989
State Bank Of India
0
03 June 1993
State Bank Of India
0
31 July 2020
Others
0
01 August 1988
Odisha State Financial Corporation
0
12 January 2023
Others
0
23 November 2022
State Bank Of India
0
07 September 2016
State Bank Of India
0
07 December 2020
State Bank Of India
0
03 March 2022
Sbicap Trustee Company Limited
0
22 September 2021
State Bank Of India
0
31 October 1989
State Bank Of India
0
03 June 1993
State Bank Of India
0
31 July 2020
Others
0
01 August 1988
Odisha State Financial Corporation
0

Documents

Form DPT-3-03042021_signed
Form CHG-1-28122020
Instrument(s) of creation or modification of charge;-28122020
Form MGT-14-10122020_signed
Form INC-22-10122020_signed
Optional Attachment-(1)-10122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10122020
Copies of the utility bills as mentioned above (not older than two months)-10122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122020
Optional Attachment-(3)-10122020
Optional Attachment-(4)-10122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122020
Form DIR-12-10122020
Evidence of cessation;-10122020
Notice of resignation;-10122020
Optional Attachment-(1)-10122020
Optional Attachment-(2)-10122020
Form DIR-12-10122020_signed
Form CHG-1-01092020_signed
Instrument(s) of creation or modification of charge;-01092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200901
Instrument(s) of creation or modification of charge;-08072020
Form CHG-1-08072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200708
List of share holders, debenture holders;-03122019
Form MGT-7-03122019_signed
Directors report as per section 134(3)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Form AOC-4-04112019_signed
Form ADT-1-11102019_signed