Company Information

CIN
Status
Date of Incorporation
04 August 2004
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,435,000
Authorised Capital
7,500,000

Directors

Sujit Kumar Hazra
Sujit Kumar Hazra
Director/Designated Partner
about 4 years ago

Past Directors

Virendra Kumar Agrawal
Virendra Kumar Agrawal
Additional Director
almost 8 years ago
Rajesh Kumar Agrawal
Rajesh Kumar Agrawal
Director
over 17 years ago
Navin Kumar Agrawal
Navin Kumar Agrawal
Director
over 21 years ago
Purshottam Goel
Purshottam Goel
Director
over 21 years ago
Vijay Agrawal
Vijay Agrawal
Director
over 21 years ago

Charges

2 Crore
27 May 2019
Icici Bank Limited
2 Crore
26 September 2009
Andhra Bank
4 Crore
16 November 2004
Satae Bank Of India
1 Crore
16 November 2004
State Bank Of India
1 Crore
27 May 2019
Others
0
16 November 2004
State Bank Of India
0
16 November 2004
Satae Bank Of India
0
26 September 2009
Andhra Bank
0
27 May 2019
Others
0
16 November 2004
State Bank Of India
0
16 November 2004
Satae Bank Of India
0
26 September 2009
Andhra Bank
0
27 May 2019
Others
0
16 November 2004
State Bank Of India
0
16 November 2004
Satae Bank Of India
0
26 September 2009
Andhra Bank
0

Documents

Form MGT-14-07012020-signed
Form ADT-1-07122019_signed
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Altered articles of association-30112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112019
Copy of the intimation sent by company-30112019
List of share holders, debenture holders;-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Form DPT-3-06082019-signed
Form CHG-1-18062019_signed
Instrument(s) of creation or modification of charge;-18062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190618
Instrument(s) of creation or modification of charge;-29052019
Form CHG-1-07062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190529
Form MSME FORM I-04062019_signed
Form CHG-4-29032019_signed
Letter of the charge holder stating that the amount has been satisfied-29032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190329
Optional Attachment-(1)-18022019
Evidence of cessation;-18022019
Form DIR-12-18022019_signed
Notice of resignation;-18022019
Form MGT-7-14012019_signed
Form AOC-4-30122018_signed