Company Information

CIN
Status
Date of Incorporation
27 December 1995
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,304,910
Authorised Capital
6,500,000

Directors

Sucharita Mahapatra
Sucharita Mahapatra
Director
about 3 years ago
Swagatika Shadangi
Swagatika Shadangi
Director/Designated Partner
about 21 years ago
Shubhrakant Shadangi
Shubhrakant Shadangi
Director/Designated Partner
almost 30 years ago

Past Directors

Satyasai Panigrahy
Satyasai Panigrahy
Director
almost 30 years ago
Sanjukta Shadangi
Sanjukta Shadangi
Director
almost 30 years ago

Charges

0
16 February 2018
Yes Bank Limited
9 Crore
18 September 2010
Axis Bank Limited
8 Crore
11 February 2015
Axis Bank Limited
4 Crore
08 April 2002
State Bank Of India
2 Crore
16 February 2018
Yes Bank Limited
0
08 April 2002
State Bank Of India
0
11 February 2015
Axis Bank Limited
0
18 September 2010
Others
0
16 February 2018
Yes Bank Limited
0
08 April 2002
State Bank Of India
0
11 February 2015
Axis Bank Limited
0
18 September 2010
Others
0
16 February 2018
Yes Bank Limited
0
08 April 2002
State Bank Of India
0
11 February 2015
Axis Bank Limited
0
18 September 2010
Others
0
16 February 2018
Yes Bank Limited
0
08 April 2002
State Bank Of India
0
11 February 2015
Axis Bank Limited
0
18 September 2010
Others
0

Documents

Form MGT-7-04012021_signed
Form DPT-3-31122020_signed
Form ADT-1-30122020_signed
Form AOC-4-30122020_signed
Copy of written consent given by auditor-27122020
Directors report as per section 134(3)-27122020
Copy of resolution passed by the company-27122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
List of share holders, debenture holders;-27122020
Copy of the intimation sent by company-27122020
Notice of resignation;-20072020
Evidence of cessation;-20072020
Form DIR-12-20072020_signed
Form AOC-4-08012019_signed
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form CHG-1-27062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180627
Optional Attachment-(1)-26062018
Instrument(s) of creation or modification of charge;-26062018
Instrument(s) of creation or modification of charge;-15062018
Optional Attachment-(1)-15062018
Form CHG-1-15062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180615
Form CHG-4-20032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180320
Letter of the charge holder stating that the amount has been satisfied-14032018
Form AOC-4-03012018_signed