Company Information

CIN
Status
Date of Incorporation
26 December 1996
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,800,000
Authorised Capital
3,000,000

Directors

Pusparani Das
Pusparani Das
Director
over 24 years ago
Sukhamaya Das
Sukhamaya Das
Director
over 24 years ago

Past Directors

Susil Kumar Mohanty
Susil Kumar Mohanty
Director
almost 8 years ago
Sudhansu Sekhar Das
Sudhansu Sekhar Das
Managing Director
almost 29 years ago

Charges

4 Lak
25 March 2013
Panjab National Bank
4 Lak
22 April 2013
Development Credit Bank Limited
60 Lak
14 September 2005
Punjab National Bank
15 Lak
13 September 1997
State Bank Of Travancore
3 Lak
25 April 2000
State Bank Of Travancore
3 Lak
14 September 2005
Punjab National Bank
0
25 April 2000
State Bank Of Travancore
0
13 September 1997
State Bank Of Travancore
0
25 March 2013
Panjab National Bank
0
22 April 2013
Development Credit Bank Limited
0
14 September 2005
Punjab National Bank
0
25 April 2000
State Bank Of Travancore
0
13 September 1997
State Bank Of Travancore
0
25 March 2013
Panjab National Bank
0
22 April 2013
Development Credit Bank Limited
0
14 September 2005
Punjab National Bank
0
25 April 2000
State Bank Of Travancore
0
13 September 1997
State Bank Of Travancore
0
25 March 2013
Panjab National Bank
0
22 April 2013
Development Credit Bank Limited
0
14 September 2005
Punjab National Bank
0
25 April 2000
State Bank Of Travancore
0
13 September 1997
State Bank Of Travancore
0
25 March 2013
Panjab National Bank
0
22 April 2013
Development Credit Bank Limited
0

Documents

Form DPT-3-07012021_signed
Form ADT-1-20082020_signed
Optional Attachment-(1)-19082020
Copy of written consent given by auditor-19082020
Copy of resolution passed by the company-19082020
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Directors report as per section 134(3)-08112019
List of share holders, debenture holders;-08112019
Form CHG-4-23012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190123
Letter of the charge holder stating that the amount has been satisfied-18012019
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13122018
List of share holders, debenture holders;-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
Form MGT-14-28082018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180828
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082018
Altered memorandum of association-20082018
Form MGT-7-11042018_signed
Form AOC-4-11042018_signed
List of share holders, debenture holders;-10042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10042018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10042018
Directors report as per section 134(3)-10042018