Company Information

CIN
Status
Date of Incorporation
04 November 2011
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Rajesh Kumar Mishra
Rajesh Kumar Mishra
Managing Director
over 2 years ago
Naba Kishore Padhi
Naba Kishore Padhi
Director
about 12 years ago
Jayant Kumar Dash
Jayant Kumar Dash
Director
almost 14 years ago
Ipsita Mishra
Ipsita Mishra
Director
about 14 years ago

Past Directors

Rama Chandra Das
Rama Chandra Das
Additional Director
almost 13 years ago
Jyotirmayee Dash
Jyotirmayee Dash
Director
about 14 years ago
Tapan Kumar Dash
Tapan Kumar Dash
Director
about 14 years ago

Charges

1 Crore
18 March 2013
Indian Bank
96 Lak
14 July 2020
Indian Bank
14 Lak
28 March 2023
Icici Bank Limited
6 Lak
24 February 2023
Icici Bank Limited
11 Lak
21 June 2022
Icici Bank Limited
27 Lak
24 February 2023
Others
0
28 March 2023
Others
0
21 June 2022
Others
0
18 March 2013
Others
0
14 July 2020
Indian Bank
0
24 February 2023
Others
0
28 March 2023
Others
0
21 June 2022
Others
0
18 March 2013
Others
0
14 July 2020
Indian Bank
0
24 February 2023
Others
0
28 March 2023
Others
0
21 June 2022
Others
0
18 March 2013
Others
0
14 July 2020
Indian Bank
0

Documents

Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Instrument(s) of creation or modification of charge;-20082020
Form CHG-1-20082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200820
Instrument(s) of creation or modification of charge;-19082020
Notice of resignation;-08082020
Evidence of cessation;-08082020
Form DIR-12-08082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Notice of resignation;-03042019
Form DIR-12-03042019_signed
Evidence of cessation;-03042019
Directors report as per section 134(3)-16112018
List of share holders, debenture holders;-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form AOC-4-16112018_signed
Form MGT-7-16112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09032018
Optional Attachment-(2)-09032018
Form DIR-12-09032018_signed
Optional Attachment-(3)-09032018
Optional Attachment-(1)-09032018
Directors report as per section 134(3)-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Form MGT-7-23112017_signed