Company Information

CIN
Status
Date of Incorporation
25 November 2002
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
274,435,260
Authorised Capital
350,000,000

Directors

Sophina Sahoo
Sophina Sahoo
Director/Designated Partner
over 2 years ago
Jayachandran Pillai Jayakrishnan
Jayachandran Pillai Jayakrishnan
Director/Designated Partner
over 2 years ago
Debabrata Behera
Debabrata Behera
Director/Designated Partner
almost 5 years ago
Ajit Kumar Rath
Ajit Kumar Rath
Director/Designated Partner
over 5 years ago
Pramod Kumar Jena
Pramod Kumar Jena
Director
over 8 years ago
Prasanna Jena Kumar
Prasanna Jena Kumar
Individual Promoter
over 10 years ago
Nalini Kanta Patnaik
Nalini Kanta Patnaik
Director
over 17 years ago
Sonal Sahoo
Sonal Sahoo
Director/Designated Partner
over 19 years ago

Past Directors

Shrinibash Sahoo
Shrinibash Sahoo
Director
about 4 years ago
Chitta Ranjan Rath
Chitta Ranjan Rath
Director
over 8 years ago
Jogen Sahoo Kumar
Jogen Sahoo Kumar
Director
over 8 years ago
Tarini Prasad Mohanty
Tarini Prasad Mohanty
Additional Director
about 9 years ago
Natarajan Hariharan
Natarajan Hariharan
Director
about 14 years ago
Himadri Tanaya Lenka
Himadri Tanaya Lenka
Director
over 16 years ago
Suprasanna Sahoo
Suprasanna Sahoo
Director
about 23 years ago

Charges

11 Crore
04 November 2004
State Bank Of India
9 Crore
22 March 2016
Srei Equipment Finance Limited
17 Crore
23 March 2018
Srei Equipment Finance Limited
3 Crore
15 June 2004
Small Industries Development Bank Of India(sidbi)
18 Crore
15 July 2010
Small Industries Development Bank Of India (sidbi)
4 Crore
18 April 2021
Axis Bank
1 Crore
01 September 2023
Hdfc Bank Limited
0
12 July 2023
Yes Bank Limited
0
04 November 2004
State Bank Of India
0
18 April 2021
Others
0
22 March 2016
Others
0
23 March 2018
Others
0
15 July 2010
Small Industries Development Bank Of India (sidbi)
0
15 June 2004
Small Industries Development Bank Of India(sidbi)
0
01 September 2023
Hdfc Bank Limited
0
12 July 2023
Yes Bank Limited
0
04 November 2004
State Bank Of India
0
18 April 2021
Others
0
22 March 2016
Others
0
23 March 2018
Others
0
15 July 2010
Small Industries Development Bank Of India (sidbi)
0
15 June 2004
Small Industries Development Bank Of India(sidbi)
0
01 September 2023
Hdfc Bank Limited
0
12 July 2023
Yes Bank Limited
0
04 November 2004
State Bank Of India
0
18 April 2021
Others
0
22 March 2016
Others
0
23 March 2018
Others
0
15 July 2010
Small Industries Development Bank Of India (sidbi)
0
15 June 2004
Small Industries Development Bank Of India(sidbi)
0

Documents

Form DIR-12-04042021_signed
Evidence of cessation;-07122020
Notice of resignation;-07122020
Form DIR-12-07122020_signed
Interest in other entities;-20112020
Optional Attachment-(1)-20112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112020
Notice of resignation;-27072020
Form DIR-12-27072020_signed
Evidence of cessation;-27072020
Optional Attachment-(1)-27072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16072020
Form DIR-12-16072020_signed
Optional Attachment-(1)-15072020
Copy of MGT-8-15072020
List of share holders, debenture holders;-15072020
Form MGT-7-15072020_signed
Optional Attachment-(1)-13072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13072020
Optional Attachment-(2)-13072020
XBRL document in respect Consolidated financial statement-13072020
Form AOC-4(XBRL)-13072020_signed
Form DIR-12-22062020_signed
Optional Attachment-(2)-22062020
Optional Attachment-(1)-22062020
Form CHG-4-28082019_signed
Letter of the charge holder stating that the amount has been satisfied-28082019
Optional Attachment-(2)-27042019
Form MGT-7-27042019_signed
Form AOC-4(XBRL)-27042019_signed