Company Information

CIN
Status
Date of Incorporation
27 May 2013
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Sanjeeb Kumar Rath
Sanjeeb Kumar Rath
Director/Designated Partner
over 11 years ago
Naba Das Kishore
Naba Das Kishore
Director
over 11 years ago

Past Directors

Sailendra Prasad Rout
Sailendra Prasad Rout
Director
over 12 years ago
Shovan Kumar Mishra .
Shovan Kumar Mishra .
Managing Director
over 12 years ago

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-24052019_signed
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
List of share holders, debenture holders;-04112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112018
Form MGT-7-04112018_signed
Form AOC-4-04112018_signed
List of share holders, debenture holders;-16122017
Directors report as per section 134(3)-16122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122017
Form MGT-7-16122017_signed
Form AOC-4-16122017_signed
Form DIR-11-280514.OCT
Form DIR-12-200514.OCT
Declaration of the appointee Director- in Form DIR-2-200514.PDF
Letter of Appointment-200514.PDF
Evidence of cessation-200514.PDF
Acknowledgement of Stamp Duty MoA payment-280513.PDF
Acknowledgement of Stamp Duty AoA payment-280513.PDF
Certificate of Incorporation-280513.PDF