Company Information

CIN
Status
Date of Incorporation
20 March 2014
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Veer Pratap
Veer Pratap
Director/Designated Partner
about 9 years ago
Satyendra Nath Tiwari
Satyendra Nath Tiwari
Non Individual Subscriber
about 10 years ago

Past Directors

Rajesh Kumar Arora
Rajesh Kumar Arora
Director
about 10 years ago

Charges

313 Crore
06 November 2018
Sbicap Trustee Company Limited
156 Crore
05 January 2017
Sbicap Trustee Company Limited
156 Crore
06 May 2015
Ptc India Financial Services Limited
145 Crore
18 May 2023
Others
0
05 January 2017
Others
0
06 November 2018
Others
0
06 May 2015
Ptc India Financial Services Limited
0
18 May 2023
Others
0
05 January 2017
Others
0
06 November 2018
Others
0
06 May 2015
Ptc India Financial Services Limited
0

Documents

Directors report as per section 134(3)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Approval letter of extension of financial year or AGM-17122020
Form AOC-4-17122020_signed
Form ADT-1-15122020_signed
Copy of written consent given by auditor-14122020
Copy of resolution passed by the company-14122020
Form DPT-3-17092020-signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form DPT-3-02072019-signed
Form DPT-3-01072019-signed
Particulars of all joint charge holders;-09052019
Instrument(s) of creation or modification of charge;-09052019
Form CHG-1-09052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190509
List of share holders, debenture holders;-13122018
Form MGT-7-13122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Directors report as per section 134(3)-11122018
Form AOC-4-11122018_signed
Form MGT-14-01122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122018
Form CHG-1-28112018_signed
Instrument(s) of creation or modification of charge;-28112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181128
Form MGT-7-05122017_signed