Company Information

CIN
Status
Date of Incorporation
02 April 2013
Listing Status
Unlisted
State
Chhattisgarh
ROC
ROC Chhattisgarh
Industry
Worked Mica And Mica Products
Sub Category
Non-govt company
Last Balance Sheet
31 March 2021
Last Annual Meeting
10 November 2021
Paid Up Capital
169,400,000
Authorised Capital
300,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Prasad Kamalakar Dharap
Prasad Kamalakar Dharap
Director/Designated Partner
over 1 year ago
Lalluprasad Vaishnav
Lalluprasad Vaishnav
Director/Designated Partner
over 2 years ago
Saurabh Jaiswal
Saurabh Jaiswal
Director/Designated Partner
over 2 years ago
Park Dongpil
Park Dongpil
Director/Designated Partner
over 3 years ago
Amit Srivastava
Amit Srivastava
Director
over 6 years ago

Past Directors

Suraj Kumar Shrivastava
Suraj Kumar Shrivastava
Additional Director
almost 3 years ago
Prasanna Kumar Gonthi
Prasanna Kumar Gonthi
Director
almost 3 years ago
Seung Hwan Hwang
Seung Hwan Hwang
Additional Director
over 5 years ago
Anjali Jain
Anjali Jain
Company Secretary
about 6 years ago
Vobindra Kumar Shrivastava
Vobindra Kumar Shrivastava
Director
about 7 years ago
Sangyoon Oh
Sangyoon Oh
Director
almost 12 years ago

Charges

12 Crore
31 May 2016
Yes Bank Limited
1 Crore
05 May 2016
Icici Bank Limited
1 Crore
18 January 2016
Hdfc Bank Limited
85 Lak
04 December 2015
Hdfc Bank Limited
85 Lak
21 September 2015
Hdb Financial Services Limited
1 Crore
30 November 2014
Indusind Bank Ltd.
58 Lak
06 November 2014
Indusind Bank Ltd.
15 Lak
28 November 2013
Woori Bank
9 Crore
31 May 2016
Yes Bank Limited
0
30 November 2014
Indusind Bank Ltd.
0
05 May 2016
Others
0
21 September 2015
Hdb Financial Services Limited
0
04 December 2015
Hdfc Bank Limited
0
06 November 2014
Indusind Bank Ltd.
0
18 January 2016
Hdfc Bank Limited
0
28 November 2013
Woori Bank
0
31 May 2016
Yes Bank Limited
0
30 November 2014
Indusind Bank Ltd.
0
05 May 2016
Others
0
21 September 2015
Hdb Financial Services Limited
0
04 December 2015
Hdfc Bank Limited
0
06 November 2014
Indusind Bank Ltd.
0
18 January 2016
Hdfc Bank Limited
0
28 November 2013
Woori Bank
0
31 May 2016
Yes Bank Limited
0
30 November 2014
Indusind Bank Ltd.
0
05 May 2016
Others
0
21 September 2015
Hdb Financial Services Limited
0
04 December 2015
Hdfc Bank Limited
0
06 November 2014
Indusind Bank Ltd.
0
18 January 2016
Hdfc Bank Limited
0
28 November 2013
Woori Bank
0

Documents

Form ADT-1-23112020_signed
Copy of resolution passed by the company-22112020
Copy of written consent given by auditor-22112020
Form CHG-4-29102020_signed
Letter of the charge holder stating that the amount has been satisfied-27102020
List of share holders, debenture holders;-25092020
Copy of MGT-8-25092020
Form MGT-7-25092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16092020
Form AOC-4(XBRL)-16092020_signed
Letter of the charge holder stating that the amount has been satisfied-09072020
Form CHG-4-09072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09032020
Form DIR-12-09032020_signed
Optional Attachment-(1)-09032020
Optional Attachment-(2)-09032020
Declaration by first director-03032020
Form DIR-12-03032020_signed
Notice of resignation;-03032020
Evidence of cessation;-03032020
Optional Attachment-(1)-29022020
Form DIR-12-29022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Optional Attachment-(1)-22112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112019
Form DIR-12-22112019_signed
Optional Attachment-(1)-22112019
Form AOC-4(XBRL)-22112019_signed
Form MGT-7-21112019_signed