Company Information

CIN
Status
Date of Incorporation
07 June 2004
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
187,300,000
Authorised Capital
200,000,000

Directors

Pradeep Balsamant
Pradeep Balsamant
Director/Designated Partner
over 2 years ago
Jitendra Behura
Jitendra Behura
Director/Designated Partner
almost 8 years ago
Puspanjali Balsamant
Puspanjali Balsamant
Director/Designated Partner
over 20 years ago

Past Directors

Sabyasachi Balsamant
Sabyasachi Balsamant
Director
over 13 years ago
Pradipta Kumar Behura
Pradipta Kumar Behura
Director
over 21 years ago

Charges

0
12 July 2008
Bank Of Baroda
6 Crore
18 July 2008
Bank Of Baroda
10 Crore
18 July 2008
Small Industries Development Bank Of India
8 Crore
15 May 2006
Small Industries Development Bank Of India
1 Crore
15 May 2006
Small Industries Development Bank Of India
0
18 July 2008
Small Industries Development Bank Of India
0
12 July 2008
Bank Of Baroda
0
18 July 2008
Bank Of Baroda
0
15 May 2006
Small Industries Development Bank Of India
0
18 July 2008
Small Industries Development Bank Of India
0
12 July 2008
Bank Of Baroda
0
18 July 2008
Bank Of Baroda
0
15 May 2006
Small Industries Development Bank Of India
0
18 July 2008
Small Industries Development Bank Of India
0
12 July 2008
Bank Of Baroda
0
18 July 2008
Bank Of Baroda
0

Documents

Form DIR-12-04042021_signed
Form MGT-14-07012021_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122020
Form MGT-14-14082020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14082020
Altered memorandum of association-14082020
Optional Attachment-(1)-14082020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200814
Altered memorandum of association-07082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082020
Optional Attachment-(1)-07082020
Form DIR-12-06072020_signed
Evidence of cessation;-06072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012020
Optional Attachment-(1)-09012020
Form AOC-4(XBRL)-09012020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form ADT-3-10102019_signed
Resignation letter-10102019
Form MGT-7-16012019_signed
Form AOC-4(XBRL)-08012019_signed