Company Information

CIN
Status
Date of Incorporation
30 January 2001
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,693,500
Authorised Capital
15,000,000

Directors

Vivek Agarwal
Vivek Agarwal
Director/Designated Partner
over 2 years ago
Ashok Agarwal
Ashok Agarwal
Director/Designated Partner
over 2 years ago
Kanchan Agarwal
Kanchan Agarwal
Director
over 18 years ago
Pushpa Agrawal
Pushpa Agrawal
Director
over 18 years ago

Past Directors

Bharat Kumar Agarwal
Bharat Kumar Agarwal
Director
almost 25 years ago
Ramesh Chandra Agarwal
Ramesh Chandra Agarwal
Director
almost 25 years ago

Charges

3 Crore
18 September 2018
Canara Bank
18 Lak
30 October 2012
Andhra Bank
5 Crore
15 January 2003
U.c.o. Bank
3 Crore
27 February 2020
Axis Bank Limited
3 Crore
27 February 2020
Axis Bank Limited
0
30 October 2012
Others
0
18 September 2018
Canara Bank
0
15 January 2003
U.c.o. Bank
0
27 February 2020
Axis Bank Limited
0
30 October 2012
Others
0
18 September 2018
Canara Bank
0
15 January 2003
U.c.o. Bank
0
27 February 2020
Axis Bank Limited
0
30 October 2012
Others
0
18 September 2018
Canara Bank
0
15 January 2003
U.c.o. Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-16092020
Form CHG-4-16092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200916
Optional Attachment-(1)-13032020
Form CHG-1-13032020_signed
Instrument(s) of creation or modification of charge;-13032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200313
Form MGT-7-12122019_signed
Copy of MGT-8-11122019
List of share holders, debenture holders;-11122019
Directors report as per section 134(3)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Optional Attachment-(1)-04112019
Optional Attachment-(2)-04112019
Form AOC-4-04112019_signed
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Form DPT-3-03072019-signed
Form DPT-3-02072019-signed
Form ADT-1-29052019
Copy of resolution passed by the company-29052019
Copy of the intimation sent by company-29052019
Copy of written consent given by auditor-29052019
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Form MGT-7-26122018_signed
Directors report as per section 134(3)-28102018
Optional Attachment-(1)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018