Company Information

CIN
Status
Date of Incorporation
16 June 1997
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,020,000
Authorised Capital
15,000,000

Directors

Manish Sharma
Manish Sharma
Director/Designated Partner
over 2 years ago
Rajkumar Sharma
Rajkumar Sharma
Director/Designated Partner
almost 3 years ago
Saroj Prasad Sharma
Saroj Prasad Sharma
Director/Designated Partner
almost 9 years ago
Usha Sharma
Usha Sharma
Director/Designated Partner
over 19 years ago
Kailash Kumar
Kailash Kumar
Director/Designated Partner
over 19 years ago
Kundan Sharma
Kundan Sharma
Director/Designated Partner
over 19 years ago
Govind Prasad Sharma
Govind Prasad Sharma
Director/Designated Partner
over 28 years ago

Past Directors

Upendar Sharma
Upendar Sharma
Director
over 28 years ago

Charges

13 Crore
28 July 2015
Hdfc Bank Limited
13 Crore
24 March 2005
State Bank Of India
15 Lak
24 March 2004
State Bank Of India
1 Crore
06 July 2023
Hdfc Bank Limited
0
07 March 2023
Others
0
28 July 2015
Hdfc Bank Limited
0
24 March 2004
State Bank Of India
0
24 March 2005
State Bank Of India
0
06 July 2023
Hdfc Bank Limited
0
07 March 2023
Others
0
28 July 2015
Hdfc Bank Limited
0
24 March 2004
State Bank Of India
0
24 March 2005
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-13112020
Form CHG-1-13112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201113
Form DPT-3-29092020-signed
Copy of trust deed-22092020
Copy of instrument creating charge-22092020
Form PAS-3-30052020_signed
Copy of Board or Shareholders? resolution-30052020
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.-30052020
Notice of resignation;-23052020
Evidence of cessation;-23052020
Form DIR-12-23052020_signed
Optional Attachment-(1)-23052020
Form SH-7-24032020-signed
Copy of the resolution for alteration of capital;-19032020
Altered memorandum of assciation;-19032020
Form MGT-7-28122019_signed
Optional Attachment-(1)-23122019
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form AOC-4-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03122019
Directors report as per section 134(3)-03122019
Form CHG-1-11112019_signed
Optional Attachment-(1)-06112019
Instrument(s) of creation or modification of charge;-06112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191106
Form DPT-3-28102019-signed
Form DPT-3-21102019-signed