Company Information

CIN
Status
Date of Incorporation
29 March 2000
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Bandita Mohanty
Bandita Mohanty
Director
over 17 years ago
Amitav Misra
Amitav Misra
Director
over 25 years ago

Past Directors

Sanjib Kumar Mohanty
Sanjib Kumar Mohanty
Director
over 19 years ago

Charges

10 Lak
06 June 2007
Union Bank Of India
10 Lak
14 November 2011
Union Bank Of India
4 Lak
28 August 2009
Idbi Bank Limited
48 Lak
13 February 2009
State Bank Of India
1 Crore
06 June 2007
Union Bank Of India
0
14 November 2011
Union Bank Of India
0
13 February 2009
State Bank Of India
0
28 August 2009
Idbi Bank Limited
0
06 June 2007
Union Bank Of India
0
14 November 2011
Union Bank Of India
0
13 February 2009
State Bank Of India
0
28 August 2009
Idbi Bank Limited
0
06 June 2007
Union Bank Of India
0
14 November 2011
Union Bank Of India
0
13 February 2009
State Bank Of India
0
28 August 2009
Idbi Bank Limited
0
06 June 2007
Union Bank Of India
0
14 November 2011
Union Bank Of India
0
13 February 2009
State Bank Of India
0
28 August 2009
Idbi Bank Limited
0
06 June 2007
Union Bank Of India
0
14 November 2011
Union Bank Of India
0
13 February 2009
State Bank Of India
0
28 August 2009
Idbi Bank Limited
0

Documents

Form 66-06072018_signed
Form 23AC-06072018_signed
Form 20B-06072018_signed
Form AOC-4-30062018_signed
Form MGT-7-30062018_signed
Form MGT-7-03072018_signed
Form AOC-4-03072018_signed
Annual return as per schedule V of the Companies Act,1956-30062018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30062018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30062018
Form AOC-4-30062018_signed
Directors report as per section 134(3)-26062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062018
List of share holders, debenture holders;-26062018
List of share holders, debenture holders;-25062018
Form DIR-12-270815.OCT
Evidence of cessation-220815.PDF
Form DIR-11-050815.OCT
Letter of the charge holder-011214.PDF
Form CHG-4-011214.OCT
Memorandum of satisfaction of Charge-011214.PDF
Form 32-180214.OCT
Evidence of cessation-180214.PDF
Optional Attachment 2-180214.PDF
Optional Attachment 1-180214.PDF
FormSchV-281113 for the FY ending on-310313.OCT
Form66-281113 for the FY ending on-310313.OCT
Form23AC-281113 for the FY ending on-310313.OCT
Form66-310713 for the FY ending on-310312.OCT
FormSchV-310713 for the FY ending on-310312.OCT