Company Information

CIN
Status
Date of Incorporation
24 January 1997
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
55,472,200
Authorised Capital
60,000,000

Directors

Binay Krishna Das
Binay Krishna Das
Director/Designated Partner
over 2 years ago
Evarani Pattnaik
Evarani Pattnaik
Director/Designated Partner
over 2 years ago

Charges

11 Crore
21 March 2019
Union Bank Of India
1 Crore
31 March 2014
Bank Of Baroda
6 Crore
20 July 2013
Union Bank Of India
81 Lak
31 October 2013
Union Bank Of India
43 Lak
21 December 2009
Uco Bank
5 Crore
10 January 2005
Uco Bank
1 Crore
13 February 2003
Uco Bank
80 Lak
17 December 2007
Uco Bank
1 Crore
26 March 2021
Lic Housing Finance Ltd
10 Crore
10 September 2020
Hdfc Bank Limited
54 Lak
28 July 2023
Indian Bank
0
29 May 2023
Others
0
14 December 2022
Others
0
30 November 2021
Hdfc Bank Limited
0
24 January 2022
State Bank Of India
0
31 March 2014
Bank Of Baroda
0
21 March 2019
Others
0
26 March 2021
Others
0
17 December 2007
Uco Bank
0
10 September 2020
Hdfc Bank Limited
0
21 December 2009
Uco Bank
0
13 February 2003
Uco Bank
0
31 October 2013
Union Bank Of India
0
10 January 2005
Uco Bank
0
20 July 2013
Union Bank Of India
0
28 July 2023
Indian Bank
0
29 May 2023
Others
0
14 December 2022
Others
0
30 November 2021
Hdfc Bank Limited
0
24 January 2022
State Bank Of India
0
31 March 2014
Bank Of Baroda
0
21 March 2019
Others
0
26 March 2021
Others
0
17 December 2007
Uco Bank
0
10 September 2020
Hdfc Bank Limited
0
21 December 2009
Uco Bank
0
13 February 2003
Uco Bank
0
31 October 2013
Union Bank Of India
0
10 January 2005
Uco Bank
0
20 July 2013
Union Bank Of India
0

Documents

Form CHG-1-27112020_signed
Instrument(s) of creation or modification of charge;-27112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
List of share holders, debenture holders;-20122019
Optional Attachment-(2)-20122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122019
Optional Attachment-(1)-20122019
Form AOC-4(XBRL)-20122019_signed
Form MGT-7-20122019_signed
Form ADT-1-04102019_signed
Copy of resolution passed by the company-04102019
Copy of the intimation sent by company-04102019
Copy of written consent given by auditor-04102019
Form CHG-4-24062019_signed
Letter of the charge holder stating that the amount has been satisfied-24062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190624
Form CHG-1-08062019_signed
Instrument(s) of creation or modification of charge;-30052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190530
List of share holders, debenture holders;-29102018
Form MGT-7-29102018_signed
Form AOC-4(XBRL)-28102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Optional Attachment-(3)-27102018
Optional Attachment-(2)-27102018
Optional Attachment-(1)-27102018
Optional Attachment-(1)-25102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102017
Optional Attachment-(2)-25102017