Company Information

CIN
Status
Date of Incorporation
08 April 1980
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,476,880
Authorised Capital
50,000,000

Directors

Poulomi Sikdar
Poulomi Sikdar
Director/Designated Partner
almost 5 years ago
Arpit Mohanty
Arpit Mohanty
Director/Designated Partner
almost 5 years ago
Bipin Kumar Vohra
Bipin Kumar Vohra
Director
about 14 years ago

Past Directors

Tarini Prasad Mohanty
Tarini Prasad Mohanty
Director
almost 6 years ago
Mayur Paresh Shah
Mayur Paresh Shah
Director
about 6 years ago
Megha Nadir Babaycon
Megha Nadir Babaycon
Director Appointed In Casual Vacancy
over 10 years ago
Sumedha Singh
Sumedha Singh
Director
about 12 years ago
Nadir Rohinton Babaycon
Nadir Rohinton Babaycon
Additional Director
about 13 years ago
Arjun Kumar Santhalia
Arjun Kumar Santhalia
Additional Director
about 14 years ago
Suresh Kumar Goyal
Suresh Kumar Goyal
Director
over 37 years ago
Naresh Kumar Goyal
Naresh Kumar Goyal
Director
over 43 years ago
Satyanarain Goyal
Satyanarain Goyal
Managing Director
over 45 years ago

Charges

0
19 March 2018
Yes Bank Limited
45 Crore
30 March 2017
Idbi Trusteeship Services Limited
34 Crore
26 September 2013
Yes Bank Limited
34 Crore
26 November 2005
Vijaya Bank
35 Lak
28 March 2006
Vijaya Bank
10 Lak
23 June 1981
Orrisa State Financial Corporation
30 Lak
07 September 2023
Hdfc Bank Limited
0
26 September 2013
Others
0
30 March 2017
Others
0
28 March 2006
Vijaya Bank
0
23 June 1981
Orrisa State Financial Corporation
0
26 November 2005
Vijaya Bank
0
19 March 2018
Others
0
07 September 2023
Hdfc Bank Limited
0
26 September 2013
Others
0
30 March 2017
Others
0
28 March 2006
Vijaya Bank
0
23 June 1981
Orrisa State Financial Corporation
0
26 November 2005
Vijaya Bank
0
19 March 2018
Others
0
07 September 2023
Hdfc Bank Limited
0
26 September 2013
Others
0
30 March 2017
Others
0
28 March 2006
Vijaya Bank
0
23 June 1981
Orrisa State Financial Corporation
0
26 November 2005
Vijaya Bank
0
19 March 2018
Others
0

Documents

Form DPT-3-06102020-signed
Form MGT-14-22092020_signed
Form MGT-14-21092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092020
Form CHG-4-26082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200825
Letter of the charge holder stating that the amount has been satisfied-25082020
Form DIR-12-24082020_signed
Optional Attachment-(2)-21082020
Optional Attachment-(1)-21082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082020
Form CHG-4-18082020_signed
Letter of the charge holder stating that the amount has been satisfied-18082020
Form CHG-4-04082020_signed
Letter of the charge holder stating that the amount has been satisfied-04082020
Form DIR-12-27012020_signed
Optional Attachment-(2)-27012020
Optional Attachment-(1)-27012020
Optional Attachment-(3)-27012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27012020
Interest in other entities;-27012020
Optional Attachment-(4)-27012020
Declaration by first director-27012020
Form AOC-4-15122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(2)-30102019
Optional Attachment-(3)-30102019