Company Information

CIN
Status
Date of Incorporation
27 November 1981
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
39,452,700
Authorised Capital
40,000,000

Directors

Satyajit Mohanty
Satyajit Mohanty
Director/Designated Partner
about 2 years ago
Susanta Kumar Mohanty
Susanta Kumar Mohanty
Director/Designated Partner
almost 3 years ago

Past Directors

Biswajit Mohanty
Biswajit Mohanty
Director
over 19 years ago
Sitakanta Mahapatra
Sitakanta Mahapatra
Managing Director
about 44 years ago

Charges

15 Crore
20 June 2006
State Bank Of India
15 Crore
11 November 1997
Bank Of India
4 Crore
17 September 2020
State Bank Of India
0
20 June 2006
State Bank Of India
0
11 November 1997
Bank Of India
0
17 September 2020
State Bank Of India
0
20 June 2006
State Bank Of India
0
11 November 1997
Bank Of India
0

Documents

Form CHG-1-08102020_signed
Instrument(s) of creation or modification of charge;-08102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201008
Form CHG-4-07102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201007
Letter of the charge holder stating that the amount has been satisfied-30092020
Form SH-7-12082020-signed
Optional Attachment-(1)-05082020
Altered memorandum of assciation;-05082020
Copy of the resolution for alteration of capital;-05082020
Form MGT-14-04082020_signed
Altered memorandum of association-03082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03082020
Optional Attachment-(1)-03082020
Form MGT-7-28012020_signed
Form AOC-4-28012020_signed
List of share holders, debenture holders;-24012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012020
Directors report as per section 134(3)-21012020
Form DIR-12-10012019_signed
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Evidence of cessation;-31122018
Optional Attachment-(1)-31122018
Notice of resignation;-31122018
Form GNL-2-05102018-signed
Form GNL-2-04102018-signed