Company Information

CIN
Status
Date of Incorporation
25 November 2010
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
131,000
Authorised Capital
500,000

Directors

Nrusingha Charan Behera
Nrusingha Charan Behera
Director
over 12 years ago
Santosh Kumar Si
Santosh Kumar Si
Director
about 15 years ago
Dillip Kumar Pani
Dillip Kumar Pani
Director
about 15 years ago
Aditya Kumar Das
Aditya Kumar Das
Director
about 15 years ago
Kunu Hansdah
Kunu Hansdah
Director
about 15 years ago
Kshirod Chandra Mahanta
Kshirod Chandra Mahanta
Director
about 15 years ago
Subrata Sarkar
Subrata Sarkar
Director
about 15 years ago

Past Directors

Alok Kumar Gupta
Alok Kumar Gupta
Director
about 15 years ago

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012018
Directors report as per section 134(3)-12012018
Form AOC-4-12012018_signed
List of share holders, debenture holders;-11012018
Form MGT-7-11012018_signed
FormSchV-221114 for the FY ending on-310314.OCT
Form MGT-14-201114.OCT
Copy of resolution-141114.PDF
Form MGT-14-021114.OCT
-311014.OCT
Form23AC-301014 for the FY ending on-310314.OCT
Copy of resolution-301014.PDF
FormSchV-311013 for the FY ending on-310313.OCT
Form23AC-301013 for the FY ending on-310313.OCT
Form 32-130913.OCT
Form 32-020713.OCT
Form 32-250213.OCT
Evidence of cessation-240213.PDF
Form23AC-180213 for the FY ending on-310312.OCT
Form 2-040912.OCT
Form 23B for period 010411 to 310312-050512.OCT
FormSchV-230812 for the FY ending on-310312.OCT
List of allottees-200812.PDF
Form23AC-121111 for the FY ending on-310311.OCT
FormSchV-121111 for the FY ending on-310311.OCT
Acknowledgement of Stamp Duty MoA payment-251110.PDF
Acknowledgement of Stamp Duty AoA payment-251110.PDF
Certificate of Incorporation-251110.PDF
Certificate of Incorporation-251110.PDF
Annexure of subscribers-241110.PDF