Company Information

CIN
Status
Date of Incorporation
30 September 2004
Listing Status
Listed
State
Cuttack
ROC
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
41,962,000
Authorised Capital
54,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Anup Kumar Agarwal
Anup Kumar Agarwal
Director
over 5 years ago
Rishabh Agarwal
Rishabh Agarwal
Director
over 5 years ago
Amit Sharma
Amit Sharma
Director
over 7 years ago
Manoj Kumar Agarwal
Manoj Kumar Agarwal
Additional Director
over 7 years ago
Sawarmal Agarwal
Sawarmal Agarwal
Director
over 20 years ago
Ramesh Chandra Agarwal
Ramesh Chandra Agarwal
Director
over 20 years ago
Madanlal Agarwal
Madanlal Agarwal
Director
over 20 years ago
Kailash Chandra Agarwal
Kailash Chandra Agarwal
Director
over 20 years ago
Ravi Kumar Agarwal
Ravi Kumar Agarwal
Director
over 20 years ago

Charges

288 Crore
28 August 2019
Icici Bank Limited
6 Crore
10 June 2014
State Bank Of India
18 Crore
20 March 2010
State Bank Of India
281 Crore
30 July 2008
State Bank Of India
15 Crore
10 October 2006
State Bank Of India
106 Crore
22 September 2005
Srei Infrastructure Finance 2nd
12 Lak
22 September 2012
Srei Equipment Finance Private Limited
1 Crore
24 February 2010
Oriental Bank Of Commerce
16 Crore
03 April 2006
Canara Bank
3 Crore

Documents

Form PAS-6-31102020_signed
Optional Attachment-(1)-31102020
Form PAS-6-28092020_signed
Optional Attachment-(1)-28092020
Form CHG-1-06062020_signed
Instrument(s) of creation or modification of charge;-06062020
Particulars of all joint charge holders;-06062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200606
Form DIR-12-06012020_signed
Notice of resignation;-05012020
Evidence of cessation;-05012020
Optional Attachment-(1)-05012020
Optional Attachment-(2)-05012020
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form DIR-12-06122019_signed
Optional Attachment-(1)-04122019
Notice of resignation;-04122019
Optional Attachment-(2)-04122019
Form DIR-12-04122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122019
Evidence of cessation;-04122019
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Optional Attachment-(1)-11102019
Form CHG-1-11102019_signed
Instrument(s) of creation or modification of charge;-11102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191011
Form GNL-2-16052019-signed