Company Information

CIN
Status
Date of Incorporation
06 September 2012
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Basanta Kumar Behera
Basanta Kumar Behera
Director
over 10 years ago
Gyana Ranjan Behera
Gyana Ranjan Behera
Director/Designated Partner
over 13 years ago

Past Directors

Hadibandhu Nayak
Hadibandhu Nayak
Director
over 13 years ago

Documents

Form MGT-7-29102019_signed
Form AOC-4-29102019_signed
List of share holders, debenture holders;-24102019
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
List of share holders, debenture holders;-29102018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form MGT-7-29102018_signed
Form AOC-4-29102018_signed
Form AOC-4-03082018_signed
Form MGT-7-03082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28072018
Directors report as per section 134(3)-28072018
List of share holders, debenture holders;-28072018
List of share holders, debenture holders;-27112016
Form MGT-7-27112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Form AOC-4-26112016_signed
Form23AC-140316 for the FY ending on-310314.OCT
Form ADT-1-270216.OCT
Form AOC-4-061215.OCT
Form MGT-7-051215.OCT
Form DIR-12-070415.OCT
Declaration of the appointee Director- in Form DIR-2-070415.PDF
Evidence of cessation-070415.PDF
Letter of Appointment-070415.PDF
Acknowledgement of Stamp Duty AoA payment-060912.PDF
Acknowledgement of Stamp Duty MoA payment-060912.PDF
Form 32-060912-050912.PDF