Company Information

CIN
Status
Date of Incorporation
21 October 2011
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
32,575,000
Authorised Capital
45,000,000

Directors

Bhimasen Lenka
Bhimasen Lenka
Director
over 2 years ago
Rajendra Kumar Pradhan
Rajendra Kumar Pradhan
Director
over 14 years ago

Charges

68 Crore
24 May 2016
Hdfc Bank Limited
8 Lak
03 May 2014
Bank Of India
16 Crore
02 December 2020
State Bank Of India
48 Crore
25 January 2023
Canara Bank
45 Lak
30 July 2022
The Federal Bank Limited
20 Crore
05 May 2022
Bank Of India
9 Lak
22 November 2023
State Bank Of India
0
25 January 2023
Canara Bank
0
30 July 2022
Others
0
05 May 2022
Others
0
02 December 2020
State Bank Of India
0
03 May 2014
Others
0
24 May 2016
Hdfc Bank Limited
0
25 January 2023
Canara Bank
0
30 July 2022
Others
0
05 May 2022
Others
0
02 December 2020
State Bank Of India
0
03 May 2014
Others
0
24 May 2016
Hdfc Bank Limited
0
22 November 2023
State Bank Of India
0
25 January 2023
Canara Bank
0
30 July 2022
Others
0
05 May 2022
Others
0
02 December 2020
State Bank Of India
0
03 May 2014
Others
0
24 May 2016
Hdfc Bank Limited
0
22 November 2023
State Bank Of India
0
25 January 2023
Canara Bank
0
30 July 2022
Others
0
05 May 2022
Others
0
02 December 2020
State Bank Of India
0
03 May 2014
Others
0
24 May 2016
Hdfc Bank Limited
0

Documents

Form CHG-1-16122020_signed
Instrument(s) of creation or modification of charge;-16122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Form MGT-14-20102020_signed
Form SH-7-20102020-signed
Altered articles of association-19102020
Altered memorandum of assciation;-19102020
Altered memorandum of association-19102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102020
Copy of the resolution for alteration of capital;-19102020
Copy of MGT-8-05012020
List of share holders, debenture holders;-05012020
Form MGT-7-05012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012020
Form AOC-4(XBRL)-04012020_signed
Instrument(s) of creation or modification of charge;-02122019
Form CHG-1-02122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191202
Copy of MGT-8-09012019
List of share holders, debenture holders;-09012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012019
Form AOC-4(XBRL)-09012019_signed
Form MGT-7-09012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29032018
Form AOC-4(XBRL)-29032018_signed
Copy of MGT-8-07022018
List of share holders, debenture holders;-07022018
Form MGT-7-07022018_signed
Instrument(s) of creation or modification of charge;-07062017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170607