Company Information

CIN
Status
Date of Incorporation
18 April 2012
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
107,000,000
Authorised Capital
108,000,000

Directors

Bhabatosh Sahoo
Bhabatosh Sahoo
Director/Designated Partner
almost 3 years ago
Swadhin Chandra Sahoo
Swadhin Chandra Sahoo
Director/Designated Partner
about 6 years ago
Krishna Sahoo
Krishna Sahoo
Director/Designated Partner
over 13 years ago

Charges

136 Crore
21 June 2019
Axis Bank Limited
18 Lak
28 April 2017
State Bank Of India
104 Crore
27 August 2013
Bank Of India
23 Lak
08 March 2014
Bank Of India
5 Lak
12 August 2013
Bank Of India
15 Crore
28 July 2021
Axis Bank Limited
41 Lak
28 June 2021
Axis Bank Limited
50 Lak
06 January 2023
State Bank Of India
20 Crore
11 May 2022
Axis Bank Limited
61 Lak
26 April 2022
Axis Bank Limited
1 Crore
30 March 2022
State Bank Of India
7 Crore
06 January 2023
State Bank Of India
0
28 April 2017
Others
0
30 March 2022
Others
0
11 May 2022
Axis Bank Limited
0
26 April 2022
Axis Bank Limited
0
08 March 2014
Bank Of India
0
12 August 2013
Others
0
28 July 2021
Axis Bank Limited
0
28 June 2021
Axis Bank Limited
0
21 June 2019
Axis Bank Limited
0
27 August 2013
Bank Of India
0
06 January 2023
State Bank Of India
0
28 April 2017
Others
0
30 March 2022
Others
0
11 May 2022
Axis Bank Limited
0
26 April 2022
Axis Bank Limited
0
08 March 2014
Bank Of India
0
12 August 2013
Others
0
28 July 2021
Axis Bank Limited
0
28 June 2021
Axis Bank Limited
0
21 June 2019
Axis Bank Limited
0
27 August 2013
Bank Of India
0
24 November 2023
Others
0
06 January 2023
State Bank Of India
0
11 May 2022
Axis Bank Limited
0
26 April 2022
Axis Bank Limited
0
30 March 2022
Others
0
28 April 2017
Others
0
12 August 2013
Others
0
08 March 2014
Bank Of India
0
28 June 2021
Axis Bank Limited
0
21 June 2019
Axis Bank Limited
0
28 July 2021
Axis Bank Limited
0
27 August 2013
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-12112020
Form CHG-1-12112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201112
Form PAS-3-21102020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-21102020
Copy of Board or Shareholders? resolution-21102020
Form SH-7-20102020-signed
Form MGT-14-15102020_signed
Altered memorandum of assciation;-15102020
Copy of the resolution for alteration of capital;-15102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102020
Form CHG-1-10062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200610
Instrument(s) of creation or modification of charge;-29052020
Form MGT-7-06012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Optional Attachment-(1)-28112019
Form AOC-4(XBRL)-28112019_signed
Form DIR-12-16112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16112019
Declaration by first director-16112019
Form CHG-4-22102019_signed
Letter of the charge holder stating that the amount has been satisfied-22102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191022
Form CHG-1-12072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190712
Optional Attachment-(1)-11072019
Instrument(s) of creation or modification of charge;-11072019