Company Information

CIN
Status
Date of Incorporation
14 August 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,843,200
Authorised Capital
20,000,000

Directors

Sagarika Pradhan
Sagarika Pradhan
Director/Designated Partner
over 16 years ago
Sukumar Pradhan
Sukumar Pradhan
Director/Designated Partner
about 32 years ago
Prasanta Pradhan
Prasanta Pradhan
Director/Designated Partner
over 33 years ago
Nivedita Mohanty
Nivedita Mohanty
Director/Designated Partner
over 33 years ago

Charges

17 Crore
25 March 2004
Allahabad Bank
14 Crore
16 April 2003
State Bank Of India
2 Crore
03 January 2002
Uco Bank S. D. Road Brach
90 Lak
11 December 2001
Uco Bank
27 Lak
09 April 2001
Andhra Pradesh State Finance Corporation
25 Lak
30 March 2001
Andhra Pradesh State Finance Corporation
25 Lak
10 October 2000
Central Bank Of India
25 Lak
31 July 2001
Central Bank Of India;
1 Crore
22 November 1999
Central Bank Of India
1 Crore
29 June 2000
Citi Bank N. A
19 Lak
01 July 2020
Indian Bank
2 Crore
23 April 2020
Indian Bank
39 Lak
29 January 2022
Indian Bank
0
17 November 2021
Indian Bank
0
01 July 2020
Indian Bank
0
23 April 2020
Indian Bank
0
30 March 2001
Andhra Pradesh State Finance Corporation
0
09 April 2001
Andhra Pradesh State Finance Corporation
0
22 November 1999
Central Bank Of India
0
31 July 2001
Central Bank Of India;
0
29 June 2000
Citi Bank N. A
0
11 December 2001
Uco Bank
0
25 March 2004
Others
0
03 January 2002
Uco Bank S. D. Road Brach
0
10 October 2000
Central Bank Of India
0
16 April 2003
State Bank Of India
0
29 January 2022
Indian Bank
0
17 November 2021
Indian Bank
0
01 July 2020
Indian Bank
0
23 April 2020
Indian Bank
0
30 March 2001
Andhra Pradesh State Finance Corporation
0
09 April 2001
Andhra Pradesh State Finance Corporation
0
22 November 1999
Central Bank Of India
0
31 July 2001
Central Bank Of India;
0
29 June 2000
Citi Bank N. A
0
11 December 2001
Uco Bank
0
25 March 2004
Others
0
03 January 2002
Uco Bank S. D. Road Brach
0
10 October 2000
Central Bank Of India
0
16 April 2003
State Bank Of India
0
29 January 2022
Indian Bank
0
17 November 2021
Indian Bank
0
01 July 2020
Indian Bank
0
23 April 2020
Indian Bank
0
30 March 2001
Andhra Pradesh State Finance Corporation
0
09 April 2001
Andhra Pradesh State Finance Corporation
0
22 November 1999
Central Bank Of India
0
31 July 2001
Central Bank Of India;
0
29 June 2000
Citi Bank N. A
0
11 December 2001
Uco Bank
0
25 March 2004
Others
0
03 January 2002
Uco Bank S. D. Road Brach
0
10 October 2000
Central Bank Of India
0
16 April 2003
State Bank Of India
0
29 January 2022
Indian Bank
0
17 November 2021
Indian Bank
0
01 July 2020
Indian Bank
0
23 April 2020
Indian Bank
0
30 March 2001
Andhra Pradesh State Finance Corporation
0
09 April 2001
Andhra Pradesh State Finance Corporation
0
22 November 1999
Central Bank Of India
0
31 July 2001
Central Bank Of India;
0
29 June 2000
Citi Bank N. A
0
11 December 2001
Uco Bank
0
25 March 2004
Others
0
03 January 2002
Uco Bank S. D. Road Brach
0
10 October 2000
Central Bank Of India
0
16 April 2003
State Bank Of India
0

Documents

Form MGT-14-04092020_signed
Optional Attachment-(1)-03092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03092020
Form CHG-1-27072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Instrument(s) of creation or modification of charge;-24072020
Optional Attachment-(2)-24072020
Optional Attachment-(1)-24072020
Form DPT-3-16062020-signed
Instrument(s) of creation or modification of charge;-21052020
Form CHG-1-21052020_signed
Optional Attachment-(1)-21052020
Optional Attachment-(2)-21052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200521
Form ADT-1-19032020_signed
Form MGT-7-19032020_signed
Form AOC-4-19032020_signed
List of share holders, debenture holders;-13032020
Directors report as per section 134(3)-13032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032020
Copy of resolution passed by the company-12032020
Copy of written consent given by auditor-12032020
Form DPT-3-01072019
Optional Attachment-(4)-05012019
Optional Attachment-(3)-05012019
Optional Attachment-(5)-05012019
Form CHG-1-05012019_signed
Instrument(s) of creation or modification of charge;-05012019
Optional Attachment-(1)-05012019
Optional Attachment-(2)-05012019