Company Information

CIN
Status
Date of Incorporation
20 March 1987
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,910,000
Authorised Capital
4,000,000

Directors

Meena Yadav
Meena Yadav
Director/Designated Partner
about 2 years ago
Dina Nath Yadvendra
Dina Nath Yadvendra
Managing Director
over 2 years ago

Past Directors

Sushil Jain
Sushil Jain
Director
almost 34 years ago
Chhitar Mal Jain
Chhitar Mal Jain
Director
almost 34 years ago
Manjeet Singh Kalra
Manjeet Singh Kalra
Director
almost 35 years ago

Charges

9 Crore
28 April 2009
United Bank Of India
8 Crore
12 January 1993
Union Bank Of India Limited
3 Crore
12 November 2020
Bank Of India
13 Lak
27 February 2020
Bank Of India
9 Crore
27 February 2020
Bank Of India
0
12 November 2020
Bank Of India
0
28 April 2009
United Bank Of India
0
12 January 1993
Others
0
27 February 2020
Bank Of India
0
12 November 2020
Bank Of India
0
28 April 2009
United Bank Of India
0
12 January 1993
Others
0
27 February 2020
Bank Of India
0
12 November 2020
Bank Of India
0
28 April 2009
United Bank Of India
0
12 January 1993
Others
0
27 February 2020
Bank Of India
0
12 November 2020
Bank Of India
0
28 April 2009
United Bank Of India
0
12 January 1993
Others
0

Documents

Form CHG-1-31122020
Instrument(s) of creation or modification of charge;-31122020
Form DPT-3-05102020-signed
Form CHG-1-20032020_signed
Optional Attachment-(1)-20032020
Instrument(s) of creation or modification of charge;-20032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200320
Form CHG-4-13022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200213
Letter of the charge holder stating that the amount has been satisfied-12022020
Form AOC-4-15122019_signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-01102019-signed
Form ADT-1-17052019_signed
Copy of resolution passed by the company-17052019
Copy of written consent given by auditor-17052019
Notice of resignation filed with the company-19032019
Notice of resignation;-19032019
Acknowledgement received from company-19032019
Evidence of cessation;-19032019
Form DIR-12-19032019_signed
Form DIR-11-19032019_signed
Proof of dispatch-19032019