Company Information

CIN
Status
Date of Incorporation
08 February 2001
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,200,000
Authorised Capital
30,000,000

Directors

Bijay Bharat Mohapatra
Bijay Bharat Mohapatra
Director/Designated Partner
over 2 years ago
Rajshree Mohapatra
Rajshree Mohapatra
Director
over 11 years ago
Saubhagyabati Mohapatra
Saubhagyabati Mohapatra
Director
almost 25 years ago

Past Directors

Krishna Dash
Krishna Dash
Additional Director
over 5 years ago
Bhagaban Mohapatra
Bhagaban Mohapatra
Director
over 14 years ago

Charges

32 Crore
29 March 2004
Indian Overseas Bank
32 Crore
12 July 2010
Axis Bank Limited
29 Lak
21 July 2010
Axis Bank Limited
51 Lak
28 August 2010
Axis Bank Limited
24 Lak
29 March 2004
Indian Overseas Bank
0
21 July 2010
Axis Bank Limited
0
28 August 2010
Axis Bank Limited
0
12 July 2010
Axis Bank Limited
0
29 March 2004
Indian Overseas Bank
0
21 July 2010
Axis Bank Limited
0
28 August 2010
Axis Bank Limited
0
12 July 2010
Axis Bank Limited
0
29 March 2004
Indian Overseas Bank
0
21 July 2010
Axis Bank Limited
0
28 August 2010
Axis Bank Limited
0
12 July 2010
Axis Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-08092020
Optional Attachment-(2)-08092020
Optional Attachment-(1)-08092020
Form DIR-12-08092020_signed
Form MGT-7-06012020_signed
Form AOC-4-06012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Optional Attachment-(1)-30122019
Directors report as per section 134(3)-30122019
Form ADT-1-15062019_signed
Form ADT-1-15062019
Copy of written consent given by auditor-15062019
Form CHG-1-30032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190330
Instrument(s) of creation or modification of charge;-29032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form MGT-14-28052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28052018
Form DIR-12-26052018_signed
Evidence of cessation;-26052018
Notice of resignation;-26052018
Form CHG-1-17032018_signed
Instrument(s) of creation or modification of charge;-17032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180317
List of share holders, debenture holders;-09012018