Company Information

CIN
Status
Date of Incorporation
08 January 2010
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,199,300
Authorised Capital
11,100,000

Directors

Khusboo Rateria
Khusboo Rateria
Director/Designated Partner
almost 2 years ago
Amit Kumar Rateria
Amit Kumar Rateria
Director/Designated Partner
about 5 years ago

Past Directors

Sanjay Kumar Rateria
Sanjay Kumar Rateria
Director
over 9 years ago
Pushpa Devi Rateria
Pushpa Devi Rateria
Director
over 12 years ago
Kanchan Kumar Singh
Kanchan Kumar Singh
Director
almost 16 years ago

Charges

20 Crore
20 January 2016
Axis Bank Limited
8 Crore
28 March 2014
Central Bank Of India
13 Crore
31 August 2020
Axis Bank Limited
1 Crore
28 September 2021
Lic Housing Finance Ltd
10 Crore
28 September 2021
Others
0
31 August 2020
Axis Bank Limited
0
28 March 2014
Central Bank Of India
0
20 January 2016
Axis Bank Limited
0
28 September 2021
Others
0
31 August 2020
Axis Bank Limited
0
28 March 2014
Central Bank Of India
0
20 January 2016
Axis Bank Limited
0
18 November 2023
Hdfc Bank Limited
0
28 September 2021
Others
0
31 August 2020
Axis Bank Limited
0
28 March 2014
Central Bank Of India
0
20 January 2016
Axis Bank Limited
0

Documents

Form DPT-3-06012021-signed
Form DIR-12-05012021_signed
Form DIR-12-03012021_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Notice of resignation;-28122020
Evidence of cessation;-28122020
Interest in other entities;-28122020
Form DPT-3-25122020_signed
Auditor?s certificate-25122020
Optional Attachment-(1)-25122020
Form MGT-7-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Form AOC-4-29112019_signed
List of share holders, debenture holders;-28112019
List of share holders, debenture holders;-21122018
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Letter of the charge holder stating that the amount has been satisfied-27022018
Form CHG-4-27022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180227
Form CHG-1-20022018_signed
Optional Attachment-(2)-20022018
Instrument(s) of creation or modification of charge;-20022018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180220
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012018
Form AOC-4-24012018_signed