Company Information

CIN
Status
Date of Incorporation
25 May 2012
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
261,335,000
Authorised Capital
270,000,000

Directors

Anupam Patnaik
Anupam Patnaik
Director/Designated Partner
about 3 years ago
Satyabrata Mohapatra
Satyabrata Mohapatra
Director/Designated Partner
about 7 years ago
Meenu Patnaik
Meenu Patnaik
Director
almost 13 years ago
Devjyoti Patnaik
Devjyoti Patnaik
Director
almost 13 years ago

Charges

30 Crore
14 March 2018
Yes Bank Limited
10 Crore
25 January 2018
Hdfc Bank Limited
9 Crore
11 December 2017
Icici Bank Limited
5 Crore
09 December 2015
State Bank Of India
1 Crore
28 May 2015
Icici Bank Limited
9 Crore
20 April 2021
Icici Bank Limited
1 Crore
22 August 2022
Icici Bank Limited
90 Lak
12 April 2022
Indusind Bank Ltd.
61 Lak
18 December 2021
Cholamandalam Investment And Finance Company Limited
1 Crore
09 August 2023
Axis Bank Limited
0
02 August 2023
Axis Bank Limited
0
22 August 2022
Others
0
25 January 2018
Hdfc Bank Limited
0
12 April 2022
Others
0
18 December 2021
Others
0
20 April 2021
Others
0
11 December 2017
Others
0
14 March 2018
Yes Bank Limited
0
28 May 2015
Icici Bank Limited
0
09 December 2015
State Bank Of India
0
09 August 2023
Axis Bank Limited
0
02 August 2023
Axis Bank Limited
0
22 August 2022
Others
0
25 January 2018
Hdfc Bank Limited
0
12 April 2022
Others
0
18 December 2021
Others
0
20 April 2021
Others
0
11 December 2017
Others
0
14 March 2018
Yes Bank Limited
0
28 May 2015
Icici Bank Limited
0
09 December 2015
State Bank Of India
0
20 October 2023
Others
0
09 August 2023
Axis Bank Limited
0
02 August 2023
Axis Bank Limited
0
22 August 2022
Others
0
25 January 2018
Hdfc Bank Limited
0
12 April 2022
Others
0
18 December 2021
Others
0
14 March 2018
Yes Bank Limited
0
20 April 2021
Others
0
11 December 2017
Others
0
28 May 2015
Icici Bank Limited
0
09 December 2015
State Bank Of India
0

Documents

Copy of MGT-8-09072020
Optional Attachment-(1)-09072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09072020
List of share holders, debenture holders;-09072020
Form AOC-4(XBRL)-09072020_signed
Form MGT-7-09072020_signed
Form MGT-7-11062019_signed
Form AOC-4(XBRL)-11062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10062019
Copy of MGT-8-10062019
List of share holders, debenture holders;-10062019
Optional Attachment-(1)-10062019
Form DIR-12-10062019_signed
Optional Attachment-(1)-10062019
Form DIR-12-17122018_signed
Evidence of cessation;-10122018
Form DIR-12-10122018_signed
Optional Attachment-(1)-01122018
Optional Attachment-(2)-01122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122018
Optional Attachment-(1)-08092018
Form CHG-1-08092018_signed
Instrument(s) of creation or modification of charge;-08092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180908
Form AOC-4(XBRL)-28052018_signed
Form MGT-7-28052018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24052018
List of share holders, debenture holders;-24052018
Copy of MGT-8-24052018
Optional Attachment-(1)-24052018