Company Information

CIN
Status
Date of Incorporation
18 November 2011
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Manoj Kumar Das
Manoj Kumar Das
Director/Designated Partner
over 2 years ago
Ramesh Das Kumar
Ramesh Das Kumar
Director
about 14 years ago

Past Directors

Ranjit Kumar Das
Ranjit Kumar Das
Director
about 14 years ago

Documents

List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-07012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-06112018
Form MGT-7-06112018_signed
Directors report as per section 134(3)-30012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012018
Form MGT-7-30012018_signed
Form AOC-4-30012018_signed
List of share holders, debenture holders;-29012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012018
Directors report as per section 134(3)-29012018
-281014.OCT
Form23AC-271014 for the FY ending on-310314.OCT
FormSchV-271014 for the FY ending on-310314.OCT
Form MGT-14-161014.OCT
Copy of resolution-041014.PDF
Form MGT-14-050814.OCT
Copy of resolution-290714.PDF
Form23AC-280414 for the FY ending on-310313.OCT
FormSchV-280414 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-101013.OCT
Form 23B for period 010412 to 310313-031012.OCT
FormSchV-211112 for the FY ending on-310312.OCT
Form23AC-211112 for the FY ending on-310312.OCT
Form 23B for period 181111 to 310312-291111.OCT
Acknowledgement of Stamp Duty AoA payment-181111.PDF
Acknowledgement of Stamp Duty MoA payment-181111.PDF