Company Information

CIN
Status
Date of Incorporation
25 April 2000
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,427,000
Authorised Capital
8,000,000

Directors

Prithvi Nath Prasad
Prithvi Nath Prasad
Director/Designated Partner
almost 3 years ago
Punam Devi
Punam Devi
Director/Designated Partner
over 23 years ago

Past Directors

Ali Imam Ahmad
Ali Imam Ahmad
Director
almost 20 years ago
Hanuman Prasad Khemka
Hanuman Prasad Khemka
Director
over 25 years ago

Charges

6 Crore
01 December 2016
Indusind Bank Ltd.
16 Lak
12 February 2015
Bank Of India
25 Lak
09 July 2014
Indusind Bank Ltd.
25 Lak
30 April 2014
Punjab National Bank
15 Lak
19 March 2014
Indusind Bank Ltd.
25 Lak
07 March 2008
Punjab National Bank
5 Crore
24 June 2020
Punjab National Bank
5 Lak
20 June 2020
Punjab National Bank
2 Lak
08 February 2023
Others
0
09 July 2014
Indusind Bank Ltd.
0
30 April 2014
Punjab National Bank
0
01 December 2016
Others
0
12 February 2015
Bank Of India
0
19 March 2014
Indusind Bank Ltd.
0
24 June 2020
Others
0
20 June 2020
Others
0
07 March 2008
Others
0
08 February 2023
Others
0
09 July 2014
Indusind Bank Ltd.
0
30 April 2014
Punjab National Bank
0
01 December 2016
Others
0
12 February 2015
Bank Of India
0
19 March 2014
Indusind Bank Ltd.
0
24 June 2020
Others
0
20 June 2020
Others
0
07 March 2008
Others
0

Documents

Form DPT-3-07012021_signed
Instrument(s) of creation or modification of charge;-07082020
Optional Attachment-(1)-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Form CHG-1-03082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200803
Instrument(s) of creation or modification of charge;-29072020
Optional Attachment-(1)-29072020
Form DPT-3-28042020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-08022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022020
Directors report as per section 134(3)-08022020
Supplementary or Test audit report under section 143-08022020
Form AOC - 4 CFS-08022020
Form AOC-4-08022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019 marked as defective by Registrar on 07-02-2020
Directors report as per section 134(3)-29112019 marked as defective by Registrar on 07-02-2020
Form AOC-4-10122019_signed marked as defective by Registrar on 07-02-2020
Form MGT-7-26122019_signed
List of share holders, debenture holders;-25122019
Optional Attachment-(1)-25122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019