Company Information

CIN
Status
Date of Incorporation
02 August 2002
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,700,000
Authorised Capital
30,000,000

Directors

Ramesh Chandra Swain
Ramesh Chandra Swain
Director/Designated Partner
over 2 years ago
Rahul Swain
Rahul Swain
Director/Designated Partner
over 2 years ago
Lakhi Swain
Lakhi Swain
Individual Promoter
about 7 years ago

Past Directors

Partho Biswal
Partho Biswal
Director
over 16 years ago

Registered Trademarks

Acrux Realcon Pvt.Ltd. Acrux Realcon

[Class : 37] Building, Housing & Commercial Complex, Construction, Colonizers, Plotting, Land & Real Estate Developer, Repair, Bridges, Roads, Dams Construction And Installation Services Being All Included In Class 37

Charges

7 Crore
29 March 2018
Axis Bank Limited
1 Crore
29 February 2016
Icici Bank Limited
50 Lak
02 February 2015
Axis Bank Limited
2 Crore
21 January 2014
Icici Bank Limited
1 Crore
25 October 2005
Icici Bank Limited
1 Crore
30 May 2012
State Bank Of Travancore
5 Crore
26 May 2009
State Bank Of India
1 Crore
29 February 2016
Others
0
29 March 2018
Others
0
02 February 2015
Axis Bank Limited
0
30 May 2012
State Bank Of Travancore
0
21 January 2014
Icici Bank Limited
0
26 May 2009
State Bank Of India
0
25 October 2005
Icici Bank Limited
0
29 February 2016
Others
0
29 March 2018
Others
0
02 February 2015
Axis Bank Limited
0
30 May 2012
State Bank Of Travancore
0
21 January 2014
Icici Bank Limited
0
26 May 2009
State Bank Of India
0
25 October 2005
Icici Bank Limited
0
29 February 2016
Others
0
29 March 2018
Others
0
02 February 2015
Axis Bank Limited
0
30 May 2012
State Bank Of Travancore
0
21 January 2014
Icici Bank Limited
0
26 May 2009
State Bank Of India
0
25 October 2005
Icici Bank Limited
0

Documents

Form CHG-1-19082020_signed
Instrument(s) of creation or modification of charge;-19082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200819
Form MGT-7-31122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form AOC-4-08012019_signed
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form DIR-12-29122018_signed
Optional Attachment-(1)-22122018
Optional Attachment-(2)-27042018
Form CHG-1-27042018_signed
Optional Attachment-(1)-27042018
Instrument(s) of creation or modification of charge;-27042018
CERTIFICATE OF REGISTRATION OF CHARGE-20180427
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
List of share holders, debenture holders;-23112017