Company Information

CIN
Status
Date of Incorporation
31 January 1984
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
61,863,400
Authorised Capital
65,000,000

Directors

Annapurna Dash
Annapurna Dash
Director/Designated Partner
almost 3 years ago
Amarendra Dash
Amarendra Dash
Director/Designated Partner
almost 3 years ago
Aditya Dash
Aditya Dash
Whole Time Director
almost 3 years ago
Ajay Kumar Dash
Ajay Kumar Dash
Director
almost 22 years ago

Past Directors

Sheersha Dash
Sheersha Dash
Additional Director
over 5 years ago
Sonal Dash
Sonal Dash
Director
about 27 years ago
Gargi Dash
Gargi Dash
Director
about 27 years ago

Charges

59 Lak
06 July 2012
Bank Of India
2 Crore
17 February 2012
Punjab National Bank
50 Lak
07 September 2012
Bank Of India
26 Lak
23 July 2013
Bank Of India
4 Crore
20 July 2020
Punjab National Bank
9 Lak
30 January 2023
Others
0
20 July 2020
Others
0
07 September 2012
Bank Of India
0
06 July 2012
Bank Of India
0
23 July 2013
Bank Of India
0
17 February 2012
Punjab National Bank
0
30 January 2023
Others
0
20 July 2020
Others
0
07 September 2012
Bank Of India
0
06 July 2012
Bank Of India
0
23 July 2013
Bank Of India
0
17 February 2012
Punjab National Bank
0

Documents

Instrument(s) of creation or modification of charge;-31072020
Optional Attachment-(2)-31072020
Optional Attachment-(1)-31072020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200731
Form MGT-14-30072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200730
Altered memorandum of association-29072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29072020
Form DIR-12-17062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062020
Optional Attachment-(1)-17062020
Letter of the charge holder stating that the amount has been satisfied-16012020
Form CHG-4-16012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200116
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Supplementary or Test audit report under section 143-28112019
Form AOC-4-28112019_signed
Form AOC - 4 CFS-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DIR-12-17112019_signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191114
Form MGT-14-14112019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13112019
Altered memorandum of association-13112019