Company Information

CIN
Status
Date of Incorporation
04 September 1998
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
300,000

Directors

Jnana Ranjan Beura
Jnana Ranjan Beura
Director/Designated Partner
over 2 years ago
Sanjeeb Kumar Mohanty
Sanjeeb Kumar Mohanty
Director/Designated Partner
almost 3 years ago
Braja Kishore Behera
Braja Kishore Behera
Director/Designated Partner
over 3 years ago
Niranjan Mishra
Niranjan Mishra
Director
over 27 years ago

Past Directors

Akhaya Das Ketan
Akhaya Das Ketan
Additional Director
about 3 years ago
Leena Das
Leena Das
Managing Director
over 27 years ago

Charges

0
14 July 2012
State Bank Of Mysore
12 Lak
29 June 2009
State Bank Of Mysore
6 Lak
14 March 2009
State Bank Of Mysore
3 Lak
08 October 2001
State Bank Of Mysore
1 Lak
08 October 2001
Statae Bank Of Mysore
1 Lak
14 March 2009
State Bank Of Mysore
0
29 June 2009
State Bank Of Mysore
0
08 October 2001
Statae Bank Of Mysore
0
08 October 2001
State Bank Of Mysore
0
14 July 2012
State Bank Of Mysore
0
14 March 2009
State Bank Of Mysore
0
29 June 2009
State Bank Of Mysore
0
08 October 2001
Statae Bank Of Mysore
0
08 October 2001
State Bank Of Mysore
0
14 July 2012
State Bank Of Mysore
0

Documents

Form AOC-4-29102019_signed
Form MGT-7-29102019_signed
Directors report as per section 134(3)-28102019
List of share holders, debenture holders;-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Optional Attachment-(1)-18092019
Form DIR-12-18092019_signed
Form DPT-3-11072019-signed
Form ADT-1-29102018_signed
Form AOC-4-29102018_signed
Form MGT-7-29102018_signed
List of share holders, debenture holders;-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Copy of written consent given by auditor-28102018
Optional Attachment-(1)-28102018
Copy of the intimation sent by company-28102018
Directors report as per section 134(3)-28102018
Copy of resolution passed by the company-28102018
Form CHG-4-19092018_signed
Letter of the charge holder stating that the amount has been satisfied-19092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180919
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form AOC-4-24112017_signed
Form MGT-7-24112017_signed
Form ADT-1-09112017_signed
Copy of the intimation sent by company-09112017
Copy of resolution passed by the company-09112017
Copy of written consent given by auditor-09112017