Company Information

CIN
Status
Date of Incorporation
14 May 2003
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
104,102,790
Authorised Capital
165,000,000

Directors

Amit Gupta
Amit Gupta
Director/Designated Partner
about 2 years ago
Akash Gupta
Akash Gupta
Director/Designated Partner
over 2 years ago
Anil Kumar Bagaria
Anil Kumar Bagaria
Director
about 10 years ago

Past Directors

Rekha Bagaria
Rekha Bagaria
Director
over 12 years ago
Rajesh Kumar Bagaria
Rajesh Kumar Bagaria
Director
over 22 years ago

Charges

15 Crore
18 November 2013
Indusind Bank Ltd.
13 Lak
29 September 2012
Indusind Bank Ltd.
17 Lak
23 July 2012
Indusind Bank Ltd.
10 Lak
20 December 2003
Indian Overseas Bank
15 Crore
04 August 2008
Small Industries Development Bank Of India
50 Lak
18 November 2013
Indusind Bank Ltd.
0
23 July 2012
Indusind Bank Ltd.
0
20 December 2003
Indian Overseas Bank
0
04 August 2008
Small Industries Development Bank Of India
0
29 September 2012
Indusind Bank Ltd.
0
18 November 2013
Indusind Bank Ltd.
0
23 July 2012
Indusind Bank Ltd.
0
20 December 2003
Indian Overseas Bank
0
04 August 2008
Small Industries Development Bank Of India
0
29 September 2012
Indusind Bank Ltd.
0
18 November 2013
Indusind Bank Ltd.
0
23 July 2012
Indusind Bank Ltd.
0
20 December 2003
Indian Overseas Bank
0
04 August 2008
Small Industries Development Bank Of India
0
29 September 2012
Indusind Bank Ltd.
0

Documents

Form AOC-4-25062020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19062020
Directors report as per section 134(3)-19062020
Notice of resignation;-09042020
Form DIR-12-09042020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09042020
Evidence of cessation;-09042020
Optional Attachment-(4)-09042020
Optional Attachment-(3)-09042020
Optional Attachment-(1)-09042020
Optional Attachment-(2)-09042020
Form CHG-1-16072019_signed
Optional Attachment-(1)-16072019
Instrument(s) of creation or modification of charge;-16072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190716
Form PAS-3-21062019_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.-21062019
Copy of Board or Shareholders? resolution-21062019
Form AOC-4-31122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form MGT-7-30112018_signed
List of share holders, debenture holders;-29112018
Form AOC-5-27062018-signed
Copy of board resolution-23062018
Form DIR-12-05122017_signed
Form DIR-11-05122017_signed
Notice of resignation filed with the company-04122017
Acknowledgement received from company-04122017
Proof of dispatch-04122017