Company Information

CIN
Status
Date of Incorporation
02 April 2007
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
17,580,300
Authorised Capital
23,000,000

Directors

Banwari Lal Agarwalla
Banwari Lal Agarwalla
Director
over 18 years ago
Dillip Kumar Agarwalla
Dillip Kumar Agarwalla
Managing Director
over 18 years ago
Sushama Agarwalla
Sushama Agarwalla
Director
over 18 years ago

Charges

9 Crore
06 June 2007
State Bank Of India
9 Crore
06 June 2007
State Bank Of India
0
06 June 2007
State Bank Of India
0
06 June 2007
State Bank Of India
0

Documents

Form ADT-3-13112018-signed
Optional Attachment-(1)-13112018
Resignation letter-13112018
Resignation letter-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
List of share holders, debenture holders;-08102018
Form AOC-4-08102018_signed
Form MGT-7-08102018_signed
Form AOC-4-25112016_signed
Form MGT-7-25112016_signed
List of share holders, debenture holders;-21112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112016
Form66-090515 for the FY ending on-310314.OCT
Form ADT-1-120515.OCT
Form23AC-110515 for the FY ending on-310314.OCT
FormSchV-110515 for the FY ending on-310314.OCT
Form MGT-14-151014.OCT
Copy of resolution-300914.PDF
Form23AC-150214 for the FY ending on-310313.OCT
Form66-150214 for the FY ending on-310313.OCT
FormSchV-160114 for the FY ending on-310313.OCT
Form 8-191213.OCT
Certificate of Registration for Modification of Mortgage-181213.PDF
Certificate of Registration for Modification of Mortgage-181213.PDF
Instrument of creation or modification of charge-181213.PDF
Certificate of Registration for Modification of Mortgage-181213.PDF
Form 2-061213.OCT
List of allottees-061213.PDF
Resltn passed by the BOD-061213.PDF
Form 5-290813.PDF