Company Information

CIN
Status
Date of Incorporation
16 August 2006
Listing Status
Unlisted
State
Cuttack
ROC
ROC Cuttack
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2021
Last Annual Meeting
06 September 2021
Paid Up Capital
10,000
Authorised Capital
630,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Rajiv Bajaj
Rajiv Bajaj
Director/Designated Partner
about 2 years ago
Brajendra Beharidas Khandelwal
Brajendra Beharidas Khandelwal
Director/Designated Partner
over 3 years ago
Dineshkumar Dahyalal Mistry
Dineshkumar Dahyalal Mistry
Director/Designated Partner
over 3 years ago
Sanjeev Gupta
Sanjeev Gupta
Director/Designated Partner
about 4 years ago
Nirmal Agarwal
Nirmal Agarwal
Director
over 18 years ago

Past Directors

Uday Gupta
Uday Gupta
Director
over 4 years ago
Mahesh Bhhagwandas Kanodia
Mahesh Bhhagwandas Kanodia
Additional Director
about 5 years ago
Jugal Kishore Agarwal
Jugal Kishore Agarwal
Additional Director
over 8 years ago
Sanjay Ramkaran Agarwal
Sanjay Ramkaran Agarwal
Director
over 18 years ago
Santosh Ramkaran Agarwal
Santosh Ramkaran Agarwal
Director
over 18 years ago
Abhishek Santosh Agarwal
Abhishek Santosh Agarwal
Director
over 18 years ago
Mohan Lal Agarwal
Mohan Lal Agarwal
Director
over 18 years ago

Charges

4,538 Crore
12 June 2015
Sbicap Trustee Company Limited
5,031 Crore
26 March 2014
State Bank Of India
2,128 Crore
20 February 2014
State Bank Of India
1,522 Crore
18 January 2014
Bank Of Baroda
125 Crore
13 December 2013
Uco Bank
120 Crore
13 December 2013
Uco Bank
100 Crore
22 May 2013
State Bank Of India
125 Crore
22 May 2013
State Bank Of India
150 Crore
22 May 2013
State Bank Of India
225 Crore
28 June 2007
Allahabad Bank
42 Crore
18 October 2013
Ifci Limited
250 Crore
20 September 2013
Punjab & Sind Bank
100 Crore
20 September 2013
Punjab & Sind Bank
100 Crore
20 September 2013
Punjab & Sind Bank
0
18 January 2014
Bank Of Baroda
0
22 May 2013
State Bank Of India
0
22 May 2013
State Bank Of India
0
20 September 2013
Punjab & Sind Bank
0
18 October 2013
Ifci Limited
0
12 June 2015
Sbicap Trustee Company Limited
0
28 June 2007
Allahabad Bank
0
13 December 2013
Uco Bank
0
26 March 2014
State Bank Of India
0
20 February 2014
State Bank Of India
0
22 May 2013
State Bank Of India
0
13 December 2013
Uco Bank
0
20 September 2013
Punjab & Sind Bank
0
18 January 2014
Bank Of Baroda
0
22 May 2013
State Bank Of India
0
22 May 2013
State Bank Of India
0
20 September 2013
Punjab & Sind Bank
0
18 October 2013
Ifci Limited
0
12 June 2015
Sbicap Trustee Company Limited
0
28 June 2007
Allahabad Bank
0
13 December 2013
Uco Bank
0
26 March 2014
State Bank Of India
0
20 February 2014
State Bank Of India
0
22 May 2013
State Bank Of India
0
13 December 2013
Uco Bank
0
20 September 2013
Punjab & Sind Bank
0
18 January 2014
Bank Of Baroda
0
22 May 2013
State Bank Of India
0
22 May 2013
State Bank Of India
0
20 September 2013
Punjab & Sind Bank
0
18 October 2013
Ifci Limited
0
12 June 2015
Sbicap Trustee Company Limited
0
28 June 2007
Allahabad Bank
0
13 December 2013
Uco Bank
0
26 March 2014
State Bank Of India
0
20 February 2014
State Bank Of India
0
22 May 2013
State Bank Of India
0
13 December 2013
Uco Bank
0

Documents

Form AOC-4(XBRL)-10122020_signed
List of share holders, debenture holders;-04112020
Optional Attachment-(1)-04112020
Copy of MGT-8-04112020
Form MGT-7-04112020_signed
Form MGT-6-31102020_signed
-29102020
Form AOC-4(XBRL)-20102020_signed
Form MGT-7-20102020_signed
Optional Attachment-(1)-19102020
Optional Attachment-(2)-19102020
Copy of MGT-8-19102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102020
List of share holders, debenture holders;-19102020
Form AOC-4(XBRL)-19102020_signed
Form GNL-2-15102020-signed
Form MGT-14-15102020_signed
Form MGT-14-14102020_signed
Form ADT-1-14102020_signed
Optional Attachment-(1)-14102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102020
Form DIR-12-14102020_signed
Copy of written consent given by auditor-13102020
Copy of resolution passed by the company-13102020
Copy of the intimation sent by company-13102020
Declaration by first director-13102020
Optional Attachment-(1)-08102020
Form DPT-3-06102020-signed
Form PAS-3-06102020_signed
Optional Attachment-(2)-06102020