Company Information

CIN
Status
Date of Incorporation
10 June 2010
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,000,000
Authorised Capital
7,000,000

Directors

Sumitra Panda
Sumitra Panda
Director
almost 15 years ago

Past Directors

Debendra Kumar Panda
Debendra Kumar Panda
Director
about 15 years ago
Amiya Kanta Das
Amiya Kanta Das
Managing Director
over 15 years ago

Charges

0
05 November 2012
State Bank Of India
1 Crore
05 November 2012
State Bank Of India
0
05 November 2012
State Bank Of India
0

Documents

Form MGT-7-18122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-05112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form AOC-4-19012019_signed
Form MGT-7-07012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Letter of the charge holder stating that the amount has been satisfied-19092018
Form CHG-4-19092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180919
Form AOC-4-01062018_signed
Form AOC-4-28052018_signed
Form MGT-7-28052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26052018
Directors report as per section 134(3)-26052018
List of share holders, debenture holders;-26052018
Form AOC-4-030116.OCT
Form MGT-7-311215.OCT
Form ADT-1-070615.OCT
Form PAS-3-150515.OCT
List of allottees-070515.PDF
Resltn passed by the BOD-070515.PDF
FormSchV-070515 for the FY ending on-310314.OCT