Company Information

CIN
Status
Date of Incorporation
11 March 2010
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Satrughanalal Saha
Satrughanalal Saha
Director/Designated Partner
over 2 years ago
Debidani Saha
Debidani Saha
Director/Designated Partner
almost 3 years ago

Past Directors

Jitesh Sharma
Jitesh Sharma
Managing Director
over 8 years ago
Sidhartha Saha
Sidhartha Saha
Director
over 15 years ago

Charges

17 Crore
16 January 2019
State Bank Of India
10 Lak
12 January 2018
Idbi Bank Limited
50 Lak
30 May 2014
Uco Bank
2 Crore
17 August 2021
Hdfc Bank Limited
10 Lak
08 April 2021
Hdfc Bank Limited
30 Lak
27 January 2021
Mahindra And Mahindra Financial Services Limited
3 Lak
01 December 2020
Hdfc Bank Limited
12 Lak
28 December 2022
Hdfc Bank Limited
3 Crore
26 October 2022
Hdfc Bank Limited
8 Lak
11 May 2022
Hdfc Bank Limited
2 Crore
21 October 2021
Hdfc Bank Limited
7 Crore
13 July 2023
Axis Bank Limited
0
23 June 2023
Hdfc Bank Limited
0
07 June 2023
Hdfc Bank Limited
0
27 July 2023
Others
0
18 August 2023
Tata Capital Financial Services Limited
0
29 March 2023
Hdfc Bank Limited
0
28 December 2022
Hdfc Bank Limited
0
26 October 2022
Hdfc Bank Limited
0
11 May 2022
Hdfc Bank Limited
0
21 October 2021
Hdfc Bank Limited
0
17 August 2021
Hdfc Bank Limited
0
01 December 2020
Hdfc Bank Limited
0
27 January 2021
Others
0
08 April 2021
Hdfc Bank Limited
0
30 May 2014
Uco Bank
0
16 January 2019
State Bank Of India
0
12 January 2018
Idbi Bank Limited
0
13 July 2023
Axis Bank Limited
0
23 June 2023
Hdfc Bank Limited
0
07 June 2023
Hdfc Bank Limited
0
27 July 2023
Others
0
18 August 2023
Tata Capital Financial Services Limited
0
29 March 2023
Hdfc Bank Limited
0
28 December 2022
Hdfc Bank Limited
0
26 October 2022
Hdfc Bank Limited
0
11 May 2022
Hdfc Bank Limited
0
21 October 2021
Hdfc Bank Limited
0
17 August 2021
Hdfc Bank Limited
0
01 December 2020
Hdfc Bank Limited
0
27 January 2021
Others
0
08 April 2021
Hdfc Bank Limited
0
30 May 2014
Uco Bank
0
16 January 2019
State Bank Of India
0
12 January 2018
Idbi Bank Limited
0
13 July 2023
Axis Bank Limited
0
23 June 2023
Hdfc Bank Limited
0
07 June 2023
Hdfc Bank Limited
0
27 July 2023
Others
0
18 August 2023
Tata Capital Financial Services Limited
0
29 March 2023
Hdfc Bank Limited
0
28 December 2022
Hdfc Bank Limited
0
26 October 2022
Hdfc Bank Limited
0
11 May 2022
Hdfc Bank Limited
0
21 October 2021
Hdfc Bank Limited
0
17 August 2021
Hdfc Bank Limited
0
01 December 2020
Hdfc Bank Limited
0
27 January 2021
Others
0
08 April 2021
Hdfc Bank Limited
0
30 May 2014
Uco Bank
0
16 January 2019
State Bank Of India
0
12 January 2018
Idbi Bank Limited
0

Documents

Form DPT-3-08022021-signed
Auditor?s certificate-24092020
Form MGT-14-16112019_signed
Optional Attachment-(1)-16112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16112019
Optional Attachment-(2)-16112019
Optional Attachment-(1)-16112019
Interest in other entities;-16112019
Optional Attachment-(3)-16112019
Optional Attachment-(4)-16112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16112019
Form DIR-12-16112019_signed
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Directors report as per section 134(3)-01112019
Form AOC-4-01112019_signed
Instrument(s) of creation or modification of charge;-16102019
Form CHG-1-16102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191016
Form DPT-3-08072019-signed
Form DPT-3-02072019-signed
Auditor?s certificate-28062019
Auditor?s certificate-26062019
Form CHG-1-19022019_signed
Instrument(s) of creation or modification of charge;-19022019
Optional Attachment-(1)-19022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190219
Form MGT-7-27112018_signed
List of share holders, debenture holders;-26112018