Company Information

CIN
Status
Date of Incorporation
09 December 1971
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
1,867,680
Authorised Capital
7,000,000

Directors

Sukant Kumar Mullick
Sukant Kumar Mullick
Director
over 2 years ago
Jayasri Chakraborty
Jayasri Chakraborty
Director/Designated Partner
over 17 years ago
Subimal Chandra Mullick
Subimal Chandra Mullick
Director/Designated Partner
almost 54 years ago

Registered Trademarks

Cifoods Ltd Cifoods

[Class : 29] Frozen And Preserved Marine Animal Food Products Included In Class 29.

Charges

1 Crore
20 February 1978
The Andhra Bank Ltd
12 Lak
28 September 1976
The Andhra Bank Ltd
20 Lak
19 July 1976
The New Bank Of India Ltd
20 Lak
28 June 1976
The New Bank Of India Ltd
25 Lak
11 December 1973
United Bank Of India
32 Thousand
28 September 1973
The United Bank Of India
32 Lak
28 October 1972
Orisa State Financial Corporation
4 Lak
22 October 1972
The Andhra Bank Ltd
32 Lak
11 October 1972
The Andhra Bank Ltd
20 Thousand
19 July 1972
Orisa State Financial Corporation
13 Lak
01 July 1972
The Andhra Bank Ltd.
5 Lak
20 February 1978
The Andhra Bank Ltd
0
28 October 1972
Orisa State Financial Corporation
0
11 October 1972
The Andhra Bank Ltd
0
28 September 1973
The United Bank Of India
0
11 December 1973
United Bank Of India
0
19 July 1976
The New Bank Of India Ltd
0
19 July 1972
Orisa State Financial Corporation
0
22 October 1972
The Andhra Bank Ltd
0
28 September 1976
The Andhra Bank Ltd
0
01 July 1972
The Andhra Bank Ltd.
0
28 June 1976
The New Bank Of India Ltd
0
20 February 1978
The Andhra Bank Ltd
0
28 October 1972
Orisa State Financial Corporation
0
11 October 1972
The Andhra Bank Ltd
0
28 September 1973
The United Bank Of India
0
11 December 1973
United Bank Of India
0
19 July 1976
The New Bank Of India Ltd
0
19 July 1972
Orisa State Financial Corporation
0
22 October 1972
The Andhra Bank Ltd
0
28 September 1976
The Andhra Bank Ltd
0
01 July 1972
The Andhra Bank Ltd.
0
28 June 1976
The New Bank Of India Ltd
0

Documents

Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
List of share holders, debenture holders;-21122018
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form MGT-7-03072018_signed
Form AOC-4-03072018_signed
List of share holders, debenture holders;-30062018
Directors report as per section 134(3)-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Form MGT-7-070116.OCT
Form AOC-4-030116.OCT
Copy Of Financial Statements as per section 134-301215.PDF
Directors- report as per section 134-3--301215.PDF
FormSchV-261113 for the FY ending on-310313.OCT
Form23AC-231113 for the FY ending on-310313.OCT
Form66-231113 for the FY ending on-310313.OCT
Frm23ACA-231113 for the FY ending on-310313.OCT
FormSchV-261112 for the FY ending on-310312.OCT
Form23AC-211112 for the FY ending on-310312.OCT
Frm23ACA-211112 for the FY ending on-310312.OCT
Form66-271012 for the FY ending on-310312.OCT
Form23AC-171011 for the FY ending on-310308.OCT
Frm23ACA-171011 for the FY ending on-310308.OCT
FormSchV-171011 for the FY ending on-310308.OCT
Form66-171011 for the FY ending on-310308-Revised-1.OCT
FormSchV-230911 for the FY ending on-310311.OCT
FormSchV-230911 for the FY ending on-310309.OCT
FormSchV-230911 for the FY ending on-310310.OCT
Form66-210911 for the FY ending on-310311.OCT