Company Information

CIN
Status
Date of Incorporation
04 July 2011
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
17,000,000
Authorised Capital
20,000,000

Directors

Swagatika Acharya
Swagatika Acharya
Director/Designated Partner
over 14 years ago
Pradeep Kumar Acharya
Pradeep Kumar Acharya
Director/Designated Partner
over 14 years ago

Registered Trademarks

Annapurna Annapurna Agro International

[Class : 7] Agricultural Implements For Sale In The State Of Orissa Only.

Annapurna Annapurna Agro International

[Class : 7] Agricultural Implements.

Charges

6 Crore
30 November 2016
Union Bank Of India
28 Lak
31 March 2015
Union Bank Of India
3 Crore
29 November 2011
State Bank Of India
1 Crore
03 April 2021
Union Bank Of India
54 Lak
10 March 2021
Icici Bank Ltd
2 Crore
21 October 2020
Union Bank Of India
20 Lak
30 November 2016
Others
0
21 October 2020
Others
0
03 April 2021
Others
0
29 November 2011
State Bank Of India
0
10 March 2021
Others
0
31 March 2015
Union Bank Of India
0
30 November 2016
Others
0
21 October 2020
Others
0
03 April 2021
Others
0
29 November 2011
State Bank Of India
0
10 March 2021
Others
0
31 March 2015
Union Bank Of India
0
30 November 2016
Others
0
21 October 2020
Others
0
03 April 2021
Others
0
29 November 2011
State Bank Of India
0
10 March 2021
Others
0
31 March 2015
Union Bank Of India
0

Documents

Supplementary or Test audit report under section 143-05092020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-05092020
Form AOC - 4 CFS-05092020
Form MGT-7-28072020_signed
Form AOC-4-28072020_signed
Optional Attachment-(1)-22072020
Optional Attachment-(2)-22072020
List of share holders, debenture holders;-22072020
Company CSR policy as per section 135(4)-22072020
Copy of MGT-8-22072020
Directors report as per section 134(3)-22072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22072020
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form MGT-7-31122018_signed
Form AOC-4-15012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-31122018
Optional Attachment-(1)-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-14-13062018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180613
Optional Attachment-(1)-08062018
Altered memorandum of association-08062018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062018
Form PAS-3-16022018_signed