Company Information

CIN
Status
Date of Incorporation
24 August 1998
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,500,000
Authorised Capital
20,000,000

Directors

Rahul Jain
Rahul Jain
Director/Designated Partner
over 2 years ago
Bhagwati Lal Jain
Bhagwati Lal Jain
Director/Designated Partner
over 2 years ago
Sandeep Agarwal
Sandeep Agarwal
Director
over 27 years ago

Past Directors

Kamla Jain
Kamla Jain
Additional Director
almost 16 years ago

Registered Trademarks

Sambhav Group Sbt Technotex

[Class : 37] Building Construction; Repair; Installation Services In Class 37

Charges

17 Crore
05 January 2018
Hdfc Bank Limited
17 Crore
30 December 2015
Bajaj Finance Limited
3 Crore
31 October 2014
Bajaj Finance Limited
12 Crore
30 August 2015
Bank Of India
10 Crore
30 January 2013
Bajaj Finance Limited
6 Crore
23 March 2012
Uco Bank
3 Crore
28 September 2004
Indian Overseas Bank
4 Crore
21 June 2021
Hdfc Bank Limited
16 Lak
29 March 2023
Others
0
21 June 2021
Hdfc Bank Limited
0
05 January 2018
Hdfc Bank Limited
0
28 September 2004
Indian Overseas Bank
0
30 August 2015
Bank Of India
0
31 October 2014
Bajaj Finance Limited
0
23 March 2012
Uco Bank
0
30 January 2013
Bajaj Finance Limited
0
30 December 2015
Bajaj Finance Limited
0
29 March 2023
Others
0
21 June 2021
Hdfc Bank Limited
0
05 January 2018
Hdfc Bank Limited
0
28 September 2004
Indian Overseas Bank
0
30 August 2015
Bank Of India
0
31 October 2014
Bajaj Finance Limited
0
23 March 2012
Uco Bank
0
30 January 2013
Bajaj Finance Limited
0
30 December 2015
Bajaj Finance Limited
0

Documents

Form MGT-14-11112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Optional Attachment-(1)-21102020
Instrument(s) of creation or modification of charge;-21102020
Form CHG-1-21102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201021
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-16122019_signed
Form AOC - 4 CFS-15122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Supplementary or Test audit report under section 143-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Form ADT-1-23112019_signed
Copy of resolution passed by the company-05112019
Copy of written consent given by auditor-05112019
Copy of the intimation sent by company-05112019
Form CHG-1-11092019_signed
Optional Attachment-(1)-11092019
Instrument(s) of creation or modification of charge;-11092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190911
Form DPT-3-31072019-signed
Form DPT-3-30072019-signed
Form ADT-1-08062019_signed
Copy of resolution passed by the company-30052019