Company Information

CIN
Status
Date of Incorporation
05 December 2006
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
6,000,000

Directors

Kailash Chandra Bal
Kailash Chandra Bal
Individual Promoter
about 19 years ago

Past Directors

Bikash Kumar Das
Bikash Kumar Das
Director
about 9 years ago
Priyabrata Debata
Priyabrata Debata
Director
about 9 years ago
Ajit Kumar Patel
Ajit Kumar Patel
Director
almost 10 years ago
Dhanurjaya Mohanta
Dhanurjaya Mohanta
Director
almost 10 years ago
Gobinda Chandra Bal
Gobinda Chandra Bal
Director
over 10 years ago
Manas Ranjan Bal
Manas Ranjan Bal
Director
about 19 years ago

Charges

6 Crore
24 March 2015
Punjab National Bank
80 Lak
18 February 2014
Kotak Mahindra Bank Limited
3 Crore
16 December 2011
Punjab National Bank
40 Lak
03 August 2011
Punjab National Bank
1 Crore
10 September 2009
State Bank Of Hyderabad
40 Lak
16 December 2011
Punjab National Bank
0
18 February 2014
Others
0
24 March 2015
Punjab National Bank
0
03 August 2011
Punjab National Bank
0
10 September 2009
State Bank Of Hyderabad
0
16 December 2011
Punjab National Bank
0
18 February 2014
Others
0
24 March 2015
Punjab National Bank
0
03 August 2011
Punjab National Bank
0
10 September 2009
State Bank Of Hyderabad
0
16 December 2011
Punjab National Bank
0
18 February 2014
Others
0
24 March 2015
Punjab National Bank
0
03 August 2011
Punjab National Bank
0
10 September 2009
State Bank Of Hyderabad
0

Documents

Form 23AC-XBRL-07012021_signed
Form DPT-3-03012021_signed
XBRL document in respect of balance sheet 31122020 for the financial year ending on 31032014
Optional Attachment-(1)-31122020
Form MGT-7-29122020_signed
Form AOC-4-28122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Optional Attachment-(1)-24122020
Directors report as per section 134(3)-24122020
List of share holders, debenture holders;-24122020
Form MGT-7-05102020_signed
Form AOC-4-02102020_signed
Form MGT-7-01102020_signed
Form 20B-01102020_signed
Form AOC-4-01102020_signed
List of share holders, debenture holders;-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Directors report as per section 134(3)-26092020
List of share holders, debenture holders;-26092020
Optional Attachment-(1)-26092020
Form ADT-1-26092020_signed
Optional Attachment-(1)-26092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Optional Attachment-(2)-26092020
Directors report as per section 134(3)-26092020
Copy of resolution passed by the company-24092020
Annual return as per schedule V of the Companies Act,1956-24092020
Copy of written consent given by auditor-24092020
Copy of the intimation sent by company-24092020
List of share holders, debenture holders;-24092020