Company Information

CIN
Status
Date of Incorporation
16 June 2004
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
32,657,500
Authorised Capital
35,000,000

Directors

Ankit Kedia
Ankit Kedia
Director/Designated Partner
over 2 years ago
Anurag Kedia
Anurag Kedia
Director/Designated Partner
over 2 years ago
Sudesh Kumar Kedia
Sudesh Kumar Kedia
Director
over 2 years ago

Past Directors

Parshotam Lal
Parshotam Lal
Director
over 18 years ago
Satish Kumar
Satish Kumar
Director
over 18 years ago
Jai Parkash Sharma
Jai Parkash Sharma
Director
over 18 years ago
Padam Kumar Nagwani
Padam Kumar Nagwani
Director
over 21 years ago

Charges

33 Crore
11 May 2018
Hdfc Bank Limited
16 Crore
18 December 2017
Hdfc Bank Limited
16 Crore
11 December 2007
Axis Bank Limited
5 Crore
11 June 2005
Bank Of Baroda
1 Crore
11 June 2005
Bank Of Baroda
1 Crore
18 October 2022
Hdfc Bank Limited
0
18 December 2017
Hdfc Bank Limited
0
11 May 2018
Hdfc Bank Limited
0
11 December 2007
Others
0
11 June 2005
Bank Of Baroda
0
11 June 2005
Bank Of Baroda
0
18 October 2022
Hdfc Bank Limited
0
18 December 2017
Hdfc Bank Limited
0
11 May 2018
Hdfc Bank Limited
0
11 December 2007
Others
0
11 June 2005
Bank Of Baroda
0
11 June 2005
Bank Of Baroda
0
18 October 2022
Hdfc Bank Limited
0
18 December 2017
Hdfc Bank Limited
0
11 May 2018
Hdfc Bank Limited
0
11 December 2007
Others
0
11 June 2005
Bank Of Baroda
0
11 June 2005
Bank Of Baroda
0

Documents

Instrument(s) of creation or modification of charge;-13112020
Form CHG-1-13112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201113
Form CHG-1-12032020_signed
Instrument(s) of creation or modification of charge;-12032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200312
Instrument(s) of creation or modification of charge;-03032020
Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200303
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form MGT-7-27122018_signed
Directors report as per section 134(3)-24122018
Optional Attachment-(1)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form AOC-4-24122018_signed
Form CHG-1-01062018_signed
Instrument(s) of creation or modification of charge;-01062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180601
Letter of the charge holder stating that the amount has been satisfied-09052018
Form CHG-4-09052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180509
Form AOC-4-30042018_signed
Directors report as per section 134(3)-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018