Company Information

CIN
Status
Date of Incorporation
04 February 1991
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,500,000

Directors

Sunil Taneja
Sunil Taneja
Director/Designated Partner
over 2 years ago
Kabir Sunil Taneja
Kabir Sunil Taneja
Director/Designated Partner
almost 3 years ago
Girish Chandra Pradhan
Girish Chandra Pradhan
Managing Director
over 20 years ago
Alka Taneja
Alka Taneja
Director
over 26 years ago

Past Directors

Kamalakanta Acharya
Kamalakanta Acharya
Director
about 27 years ago

Charges

28 Crore
20 October 2015
State Bank Of India
17 Crore
15 October 1999
Bank Of Baroda
20 Lak
15 January 1999
Bank Of Baroda
5 Crore
26 May 2011
Tata Capital Financial Services Limited
3 Crore
23 December 2009
Indusind Bank Limited
2 Crore
21 June 2021
Hdfc Bank Limited
5 Crore
21 December 2019
Axis Bank Limited
23 Crore
23 August 2022
State Bank Of India
0
21 December 2019
Axis Bank Limited
0
30 September 2021
Hdfc Bank Limited
0
21 June 2021
Hdfc Bank Limited
0
20 October 2015
State Bank Of India
0
15 October 1999
Bank Of Baroda
0
26 May 2011
Tata Capital Financial Services Limited
0
15 January 1999
Bank Of Baroda
0
23 December 2009
Indusind Bank Limited
0
23 August 2022
State Bank Of India
0
21 December 2019
Axis Bank Limited
0
30 September 2021
Hdfc Bank Limited
0
21 June 2021
Hdfc Bank Limited
0
20 October 2015
State Bank Of India
0
15 October 1999
Bank Of Baroda
0
26 May 2011
Tata Capital Financial Services Limited
0
15 January 1999
Bank Of Baroda
0
23 December 2009
Indusind Bank Limited
0

Documents

Form CHG-1-25092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Optional Attachment-(1)-24092020
Instrument(s) of creation or modification of charge;-24092020
Instrument(s) of creation or modification of charge;-22092020
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Form CHG-4-03092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200903
Letter of the charge holder stating that the amount has been satisfied-01092020
Letter of the charge holder stating that the amount has been satisfied-31082020
Optional Attachment-(2)-15012020
Instrument(s) of creation or modification of charge;-15012020
Optional Attachment-(1)-15012020
Form CHG-1-15012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200115
Form MGT-7-02012020_signed
Form AOC-4(XBRL)-02012020_signed
Optional Attachment-(1)-31122019
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Optional Attachment-(2)-31122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form AOC-4(XBRL)-08012019_signed
Form MGT-7-08012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012019