Company Information

CIN
Status
Date of Incorporation
26 March 1993
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,106,900
Authorised Capital
10,000,000

Directors

Chandrakala Khemka
Chandrakala Khemka
Director/Designated Partner
over 3 years ago
Mamata Khemka
Mamata Khemka
Director/Designated Partner
over 4 years ago
Akshay Kumar Das
Akshay Kumar Das
Director
almost 15 years ago
Avinash Khemka
Avinash Khemka
Managing Director
over 26 years ago
Mahabir Prasad Khemka
Mahabir Prasad Khemka
Director
over 32 years ago

Past Directors

Amitav Khemka
Amitav Khemka
Director
over 26 years ago

Charges

27 Crore
05 August 2016
Axis Bank Limited
27 Crore
23 April 1997
State Bank Of India
15 Lak
07 September 2022
Hdfc Bank Limited
0
15 November 2021
Hdfc Bank Limited
0
05 August 2016
Axis Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
01 December 2021
Hdfc Bank Limited
0
10 December 2021
Hdfc Bank Limited
0
23 April 1997
State Bank Of India
0
07 September 2022
Hdfc Bank Limited
0
15 November 2021
Hdfc Bank Limited
0
05 August 2016
Axis Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
01 December 2021
Hdfc Bank Limited
0
10 December 2021
Hdfc Bank Limited
0
23 April 1997
State Bank Of India
0
07 September 2022
Hdfc Bank Limited
0
15 November 2021
Hdfc Bank Limited
0
05 August 2016
Axis Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
01 December 2021
Hdfc Bank Limited
0
10 December 2021
Hdfc Bank Limited
0
23 April 1997
State Bank Of India
0
07 September 2022
Hdfc Bank Limited
0
15 November 2021
Hdfc Bank Limited
0
05 August 2016
Axis Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
01 December 2021
Hdfc Bank Limited
0
10 December 2021
Hdfc Bank Limited
0
23 April 1997
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-11092020
Optional Attachment-(1)-11092020
Optional Attachment-(2)-11092020
Form CHG-1-11092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Form MGT-7-19122019_signed
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(3)-29112019
Optional Attachment-(2)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Form ADT-1-23102019_signed
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Instrument(s) of creation or modification of charge;-02022019
Optional Attachment-(2)-02022019
Form CHG-1-02022019_signed
Optional Attachment-(1)-02022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190202
Form MGT-14-18012019-signed
Optional Attachment-(1)-15012019
Optional Attachment-(2)-15012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012019
Form PAS-3-08012019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08012019
Copy of Board or Shareholders? resolution-08012019