Company Information

CIN
Status
Date of Incorporation
24 September 2010
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Sanjay Kumar Modi
Sanjay Kumar Modi
Director
almost 3 years ago
Swati Modi
Swati Modi
Director
about 15 years ago

Charges

1 Crore
04 September 2019
Kotak Mahindra Bank Limited
80 Lak
05 October 2010
Bank Of Baroda Main Branch Patna
38 Lak
10 November 2012
Bank Of Baroda
10 Lak
08 July 2014
Bank Of Baroda
30 Lak
28 July 2021
Axis Bank Limited
88 Lak
11 February 2020
Axis Bank Limited
20 Lak
28 December 2021
Hdfc Bank Limited
60 Lak
28 December 2021
Hdfc Bank Limited
0
11 February 2020
Axis Bank Limited
0
28 July 2021
Axis Bank Limited
0
04 September 2019
Others
0
08 July 2014
Bank Of Baroda
0
05 October 2010
Bank Of Baroda Main Branch Patna
0
10 November 2012
Bank Of Baroda
0
28 December 2021
Hdfc Bank Limited
0
11 February 2020
Axis Bank Limited
0
28 July 2021
Axis Bank Limited
0
04 September 2019
Others
0
08 July 2014
Bank Of Baroda
0
05 October 2010
Bank Of Baroda Main Branch Patna
0
10 November 2012
Bank Of Baroda
0
28 December 2021
Hdfc Bank Limited
0
11 February 2020
Axis Bank Limited
0
28 July 2021
Axis Bank Limited
0
04 September 2019
Others
0
08 July 2014
Bank Of Baroda
0
05 October 2010
Bank Of Baroda Main Branch Patna
0
10 November 2012
Bank Of Baroda
0
28 December 2021
Hdfc Bank Limited
0
11 February 2020
Axis Bank Limited
0
28 July 2021
Axis Bank Limited
0
04 September 2019
Others
0
08 July 2014
Bank Of Baroda
0
05 October 2010
Bank Of Baroda Main Branch Patna
0
10 November 2012
Bank Of Baroda
0
28 December 2021
Hdfc Bank Limited
0
11 February 2020
Axis Bank Limited
0
28 July 2021
Axis Bank Limited
0
04 September 2019
Others
0
08 July 2014
Bank Of Baroda
0
05 October 2010
Bank Of Baroda Main Branch Patna
0
10 November 2012
Bank Of Baroda
0

Documents

Form DPT-3-18122020_signed
Optional Attachment-(1)-18122020
Instrument(s) of creation or modification of charge;-19022020
Optional Attachment-(1)-19022020
Form CHG-1-19022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200219
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-19102019_signed
Optional Attachment-(1)-18102019
Optional Attachment-(2)-18102019
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Instrument(s) of creation or modification of charge;-16102019
Form CHG-1-16102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191016
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Form CHG-4-26112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181126
Form MGT-7-26112018_signed
List of share holders, debenture holders;-24112018
Letter of the charge holder stating that the amount has been satisfied-23112018
Form CHG-4-23112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181123
Form AOC-4-06112018_signed
Optional Attachment-(2)-29102018
Optional Attachment-(1)-29102018