Company Information

CIN
Status
Date of Incorporation
26 June 2006
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,183,900
Authorised Capital
6,500,000

Directors

Sundeep Kumar Surana
Sundeep Kumar Surana
Director
over 2 years ago
Tapas Kumar Lahiry
Tapas Kumar Lahiry
Director/Designated Partner
almost 3 years ago
Rohit Chand Surana
Rohit Chand Surana
Beneficial Owner
over 19 years ago

Charges

9 Crore
04 July 2019
Karnataka Bank Ltd.
3 Crore
20 May 2019
Karnataka Bank Ltd.
26 Lak
30 December 2015
Karnataka Bank Ltd.
5 Crore
21 May 2012
Karnataka Bank Limited
2 Crore
19 March 2012
Karnataka Bank Limited
1 Crore
19 April 2011
Karnataka Bank Limited
3 Crore
31 December 2010
Karnataka Bank Limited
2 Crore
13 October 2009
State Bank Of India
32 Lak
04 July 2019
Karnataka Bank Ltd.
0
20 May 2019
Karnataka Bank Ltd.
0
13 October 2009
State Bank Of India
0
31 December 2010
Karnataka Bank Limited
0
19 March 2012
Karnataka Bank Limited
0
19 April 2011
Karnataka Bank Limited
0
21 May 2012
Karnataka Bank Limited
0
30 December 2015
Karnataka Bank Ltd.
0
04 July 2019
Karnataka Bank Ltd.
0
20 May 2019
Karnataka Bank Ltd.
0
13 October 2009
State Bank Of India
0
31 December 2010
Karnataka Bank Limited
0
19 March 2012
Karnataka Bank Limited
0
19 April 2011
Karnataka Bank Limited
0
21 May 2012
Karnataka Bank Limited
0
30 December 2015
Karnataka Bank Ltd.
0
04 July 2019
Karnataka Bank Ltd.
0
20 May 2019
Karnataka Bank Ltd.
0
13 October 2009
State Bank Of India
0
31 December 2010
Karnataka Bank Limited
0
19 March 2012
Karnataka Bank Limited
0
19 April 2011
Karnataka Bank Limited
0
21 May 2012
Karnataka Bank Limited
0
30 December 2015
Karnataka Bank Ltd.
0

Documents

Form DPT-3-28122020_signed
Form MGT-14-21092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092020
Form BEN - 2-24122019_signed
Declaration under section 90-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Form CHG-1-07082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190807
Instrument(s) of creation or modification of charge;-06082019
Optional Attachment-(1)-06082019
Form DPT-3-15072019-signed
Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Copy of written consent given by auditor-07062019
Form CHG-1-08112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181108
Instrument(s) of creation or modification of charge;-06112018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
List of share holders, debenture holders;-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Form MGT-7-21112017_signed