Company Information

CIN
Status
Date of Incorporation
21 May 1996
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,500,000
Authorised Capital
20,000,000

Directors

Tushar Kedia
Tushar Kedia
Director/Designated Partner
over 2 years ago
Prakarsh Paliwal
Prakarsh Paliwal
Director/Designated Partner
almost 3 years ago
Abhishek Sultania
Abhishek Sultania
Beneficial Owner
almost 19 years ago

Past Directors

Ravi Kumar Kedia
Ravi Kumar Kedia
Director
over 14 years ago
Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director
over 18 years ago
Anand Kumar Jain
Anand Kumar Jain
Director
about 28 years ago
Manish Kumar Jain
Manish Kumar Jain
Director
over 29 years ago
Pravin Kumar Jain
Pravin Kumar Jain
Director
over 29 years ago

Charges

4 Crore
29 March 2008
Central Bank Of India
4 Crore
31 January 1997
State Bank Of India
20 Lak
19 September 2023
Axis Bank Limited
0
14 January 2022
Others
0
29 March 2008
Others
0
31 January 1997
State Bank Of India
0
11 November 2023
Axis Bank Limited
0
19 September 2023
Axis Bank Limited
0
14 January 2022
Others
0
29 March 2008
Others
0
31 January 1997
State Bank Of India
0

Documents

Form DPT-3-07012021-signed
Auditor?s certificate-30122020
List of depositors-30122020
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form AOC-4-17112019_signed
Form MGT-7-16112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
List of share holders, debenture holders;-29102019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Optional Attachment-(1)-15102019
Form DPT-3-19082019-signed
Form DPT-3-16072019-signed
Auditor?s certificate-09072019
List of depositors-30062019
Auditor?s certificate-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Form DIR-12-31102018_signed
Notice of resignation;-31102018
Notice of resignation filed with the company-31102018
Optional Attachment-(1)-31102018
Evidence of cessation;-31102018