Company Information

CIN
Status
Date of Incorporation
04 June 1998
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,520,000
Authorised Capital
3,000,000

Directors

Ashok Kumar Mohanty
Ashok Kumar Mohanty
Director
over 2 years ago
Santosh Kumar Biswal
Santosh Kumar Biswal
Director/Designated Partner
over 3 years ago

Past Directors

Satyajit Mohanty
Satyajit Mohanty
Director
almost 10 years ago
Annapurna Rout
Annapurna Rout
Director
almost 18 years ago
Sushil Kumar Rout
Sushil Kumar Rout
Director
over 27 years ago

Charges

10 Crore
28 September 2012
Union Bank Of India Ambagaon -rourkela
20 Lak
24 August 2009
L & T Finance Limited
33 Lak
29 November 2008
Union Bank Of India
8 Crore
28 September 2007
Union Bank Of India
2 Crore
28 September 2007
Union Bank Of India
0
29 November 2008
Union Bank Of India
0
28 September 2012
Union Bank Of India Ambagaon -rourkela
0
24 August 2009
L & T Finance Limited
0
28 September 2007
Union Bank Of India
0
29 November 2008
Union Bank Of India
0
28 September 2012
Union Bank Of India Ambagaon -rourkela
0
24 August 2009
L & T Finance Limited
0
28 September 2007
Union Bank Of India
0
29 November 2008
Union Bank Of India
0
28 September 2012
Union Bank Of India Ambagaon -rourkela
0
24 August 2009
L & T Finance Limited
0
28 September 2007
Union Bank Of India
0
29 November 2008
Union Bank Of India
0
28 September 2012
Union Bank Of India Ambagaon -rourkela
0
24 August 2009
L & T Finance Limited
0
28 September 2007
Union Bank Of India
0
29 November 2008
Union Bank Of India
0
28 September 2012
Union Bank Of India Ambagaon -rourkela
0
24 August 2009
L & T Finance Limited
0

Documents

Form BEN - 2-04012020_signed
Declaration under section 90-04012020
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
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 AOC-4-27112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-12072019-signed
Form ADT-1-27052019_signed
Copy of written consent given by auditor-27052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022019
List of share holders, debenture holders;-06022019
Directors report as per section 134(3)-06022019
Form AOC-4-06022019_signed
Form MGT-7-06022019_signed
Form AOC-4-01122016_signed
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Directors report as per section 134(3)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Form MGT-14-10112016_signed
Form INC-22-10112016_signed
Optional Attachment-(1)-10112016
Copies of the utility bills as mentioned above (not older than two months)-10112016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112016
Copy of board resolution authorizing giving of notice-10112016
Optional Attachment-(2)-10112016