Company Information

CIN
Status
Date of Incorporation
05 December 2006
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,020,000
Authorised Capital
7,500,000

Directors

Jasbir Singh Dayal Singh Hura
Jasbir Singh Dayal Singh Hura
Director/Designated Partner
over 2 years ago
Neha Kaur Hura
Neha Kaur Hura
Director/Designated Partner
over 6 years ago
Rishipal Singh Hura
Rishipal Singh Hura
Additional Director
about 8 years ago
Jaspal Kaur Hura
Jaspal Kaur Hura
Director
about 19 years ago

Past Directors

Shamsher Singh Hura
Shamsher Singh Hura
Director
about 19 years ago

Charges

4 Crore
19 June 2018
Idbi Bank Limited
1 Crore
03 August 2017
Idbi Bank Limited
50 Lak
27 December 2014
Idbi Bank Limited
2 Crore
04 November 2011
Oriental Bank Of Commerce
12 Crore
25 June 2011
Oriental Bank Of Commerce Limited
4 Crore
13 September 2008
Union Bank Of India Limited
5 Crore
09 February 2010
Axis Bank Limited
3 Crore
19 June 2018
Idbi Bank Limited
0
27 December 2014
Idbi Bank Limited
0
04 November 2011
Oriental Bank Of Commerce
0
13 September 2008
Union Bank Of India Limited
0
25 June 2011
Oriental Bank Of Commerce Limited
0
03 August 2017
Idbi Bank Limited
0
09 February 2010
Axis Bank Limited
0
19 June 2018
Idbi Bank Limited
0
27 December 2014
Idbi Bank Limited
0
04 November 2011
Oriental Bank Of Commerce
0
13 September 2008
Union Bank Of India Limited
0
25 June 2011
Oriental Bank Of Commerce Limited
0
03 August 2017
Idbi Bank Limited
0
09 February 2010
Axis Bank Limited
0
19 June 2018
Idbi Bank Limited
0
27 December 2014
Idbi Bank Limited
0
04 November 2011
Oriental Bank Of Commerce
0
13 September 2008
Union Bank Of India Limited
0
25 June 2011
Oriental Bank Of Commerce Limited
0
03 August 2017
Idbi Bank Limited
0
09 February 2010
Axis Bank Limited
0

Documents

Form ADT-1-08102020_signed
Form ADT-3-08102020_signed
Copy of the intimation sent by company-08102020
Optional Attachment-(1)-08102020
Copy of written consent given by auditor-08102020
Copy of resolution passed by the company-08102020
Resignation letter-06102020
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-27112019_signed
Optional Attachment-(1)-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-04092019-signed
Form DIR-12-08082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082019
Optional Attachment-(2)-08082019
Optional Attachment-(1)-08082019
Evidence of cessation;-25042019
Form DIR-12-25042019_signed
Form CHG-1-16042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190416
Optional Attachment-(1)-15042019
Optional Attachment-(2)-15042019
Instrument(s) of creation or modification of charge;-15042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018