Company Information

CIN
Status
Date of Incorporation
14 December 2012
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
1,000,000

Directors

Subham Ganeriwal
Subham Ganeriwal
Director/Designated Partner
over 2 years ago
Sujal Ganeriwal
Sujal Ganeriwal
Director/Designated Partner
over 2 years ago
Naresh Kumar Ganeriwal
Naresh Kumar Ganeriwal
Director/Designated Partner
almost 3 years ago
Sonu Ganeriwal
Sonu Ganeriwal
Whole Time Director
almost 13 years ago
Kamlesh Kumar Ganeriwal
Kamlesh Kumar Ganeriwal
Whole Time Director
almost 13 years ago
Babita Ganeriwal
Babita Ganeriwal
Whole Time Director
almost 13 years ago

Charges

6 Crore
15 February 2017
The Federal Bank Limited
2 Crore
05 July 2013
Canara Bank
5 Crore
25 March 2021
The Federal Bank Limited
1 Crore
11 January 2023
Sundaram Finance Limited
70 Lak
19 December 2022
Kotak Mahindra Bank Limited
50 Lak
06 October 2022
The Federal Bank Ltd.
84 Lak
20 September 2022
Kotak Mahindra Bank Limited
30 Lak
19 May 2022
The Federal Bank Ltd
1 Crore
26 April 2022
Kotak Mahindra Bank Limited
50 Lak
13 November 2023
Others
0
24 July 2023
Others
0
27 April 2023
Others
0
11 January 2023
Others
0
19 December 2022
Others
0
06 October 2022
Others
0
20 September 2022
Others
0
26 April 2022
Others
0
19 May 2022
Others
0
15 February 2017
Others
0
25 March 2021
Others
0
05 July 2013
Canara Bank
0
13 November 2023
Others
0
24 July 2023
Others
0
27 April 2023
Others
0
11 January 2023
Others
0
19 December 2022
Others
0
06 October 2022
Others
0
20 September 2022
Others
0
26 April 2022
Others
0
19 May 2022
Others
0
15 February 2017
Others
0
25 March 2021
Others
0
05 July 2013
Canara Bank
0
13 November 2023
Others
0
24 July 2023
Others
0
27 April 2023
Others
0
11 January 2023
Others
0
19 December 2022
Others
0
06 October 2022
Others
0
20 September 2022
Others
0
26 April 2022
Others
0
19 May 2022
Others
0
15 February 2017
Others
0
25 March 2021
Others
0
05 July 2013
Canara Bank
0

Documents

Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Directors report as per section 134(3)-04122019
Form AOC-4-04122019_signed
Form DPT-3-16072019-signed
Form DPT-3-08072019-signed
Form MGT-7-19122018_signed
List of share holders, debenture holders;-18122018
Form AOC-4-30102018_signed
Directors report as per section 134(3)-29102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form MGT-7-15112017_signed
List of share holders, debenture holders;-14112017
Directors report as per section 134(3)-06112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112017
Form AOC-4-06112017_signed
Instrument(s) of creation or modification of charge;-31032017
Form CHG-1-31032017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170331
Letter of the charge holder stating that the amount has been satisfied-04032017
Form CHG-4-04032017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170304
Form MGT-14-23022017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170223
Altered memorandum of association-22022017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022017
Optional Attachment-(1)-22022017