Company Information

CIN
Status
Date of Incorporation
04 March 2005
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,110,000
Authorised Capital
10,000,000

Directors

Ramakant Pandit
Ramakant Pandit
Director
over 2 years ago
Ashokkumar Pandit
Ashokkumar Pandit
Director
almost 6 years ago

Past Directors

Jagannath Pandit
Jagannath Pandit
Director
over 14 years ago
Kamlesh Bhawnani
Kamlesh Bhawnani
Director Appointed In Casual Vacancy
over 15 years ago
Anil Kumar Bhawnani
Anil Kumar Bhawnani
Director
almost 21 years ago

Charges

11 Crore
04 March 2015
Hdfc Bank Limited
5 Crore
31 January 2015
Hdfc Bank Limited
5 Crore
23 March 2012
Bank Of Baroda
3 Crore
27 June 2006
State Bank Of India
1 Crore
04 March 2015
Hdfc Bank Limited
0
31 January 2015
Hdfc Bank Limited
0
27 June 2006
State Bank Of India
0
23 March 2012
Bank Of Baroda
0
04 March 2015
Hdfc Bank Limited
0
31 January 2015
Hdfc Bank Limited
0
27 June 2006
State Bank Of India
0
23 March 2012
Bank Of Baroda
0
04 March 2015
Hdfc Bank Limited
0
31 January 2015
Hdfc Bank Limited
0
27 June 2006
State Bank Of India
0
23 March 2012
Bank Of Baroda
0

Documents

Evidence of cessation;-11122020
Form DIR-12-11122020_signed
Optional Attachment-(1)-10122020
Form DIR-12-10122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122020
Instrument(s) of creation or modification of charge;-20032020
Form CHG-1-20032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200320
Instrument(s) of creation or modification of charge;-19032020
Form CHG-1-19032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200319
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4-20112019_signed
Form ADT-1-19112019_signed
Optional Attachment-(2)-14112019
Optional Attachment-(1)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-03092019-signed
Form DPT-3-16082019-signed
Auditor?s certificate-26072019
Auditor?s certificate-30062019
Optional Attachment-(1)-10102018
Directors report as per section 134(3)-10102018
List of share holders, debenture holders;-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Form AOC-4-10102018_signed
Form MGT-7-10102018_signed