Company Information

CIN
Status
Date of Incorporation
25 November 2004
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 August 2023
Paid Up Capital
103,279,530
Authorised Capital
140,000,000

Directors

Sandeep Kumar Agrawal
Sandeep Kumar Agrawal
Director/Designated Partner
over 2 years ago
Ankush Bansal
Ankush Bansal
Director/Designated Partner
over 2 years ago
Sanjay Kumar Agrawal
Sanjay Kumar Agrawal
Director/Designated Partner
over 2 years ago
Dinesh Namichand Mittal
Dinesh Namichand Mittal
Director/Designated Partner
about 3 years ago
Manoj Kumar Sharma
Manoj Kumar Sharma
Director
about 3 years ago
Deepak Kumar Shrivastava
Deepak Kumar Shrivastava
Company Secretary
over 3 years ago
Laxmi Devi
Laxmi Devi
Director
about 21 years ago

Past Directors

Umesh Sharma
Umesh Sharma
Director
over 18 years ago

Charges

41 Crore
01 February 2017
Punjab National Bank
8 Lak
12 December 2006
Union Bank Of India Limited
8 Crore
17 October 2020
Union Bank Of India
41 Crore
27 January 2023
Others
0
24 August 2022
Hdfc Bank Limited
0
18 July 2022
Hdfc Bank Limited
0
18 July 2022
Hdfc Bank Limited
0
17 October 2020
Others
0
01 February 2017
Others
0
12 December 2006
Union Bank Of India Limited
0
27 January 2023
Others
0
24 August 2022
Hdfc Bank Limited
0
18 July 2022
Hdfc Bank Limited
0
18 July 2022
Hdfc Bank Limited
0
17 October 2020
Others
0
01 February 2017
Others
0
12 December 2006
Union Bank Of India Limited
0
27 January 2023
Others
0
24 August 2022
Hdfc Bank Limited
0
18 July 2022
Hdfc Bank Limited
0
18 July 2022
Hdfc Bank Limited
0
17 October 2020
Others
0
01 February 2017
Others
0
12 December 2006
Union Bank Of India Limited
0

Documents

Optional Attachment-(2)-23112020
Instrument(s) of creation or modification of charge;-23112020
Optional Attachment-(1)-23112020
Form CHG-1-23112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Letter of the charge holder stating that the amount has been satisfied-14092020
Form CHG-4-14092020_signed
Form PAS-6-11092020_signed
Optional Attachment-(2)-11092020
Optional Attachment-(1)-11092020
Form DIR-12-08092020_signed
Optional Attachment-(1)-08092020
Evidence of cessation;-08092020
Form MGT-7-15122019_signed
List of share holders, debenture holders;-28112019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL document in respect Consolidated financial statement-28112019
Form ADT-1-12102019_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
Optional Attachment-(3)-21092019
Optional Attachment-(2)-21092019
Form DIR-12-21092019_signed
Optional Attachment-(1)-21092019
Form DPT-3-03072019-signed
Auditor?s certificate-26062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Optional Attachment-(1)-25122018