Company Information

CIN
Status
Date of Incorporation
10 July 1984
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
51,575,220
Authorised Capital
70,000,000

Directors

Sushama Jaiswal
Sushama Jaiswal
Director
over 2 years ago
Aditya Behera
Aditya Behera
Director/Designated Partner
about 3 years ago
Sadipta Sahu
Sadipta Sahu
Director/Designated Partner
over 8 years ago
Shrijeet Agarwal
Shrijeet Agarwal
Director
over 11 years ago

Past Directors

Dinesh Kumar Jaiswal
Dinesh Kumar Jaiswal
Director
over 31 years ago
Amit Kumar Behera
Amit Kumar Behera
Managing Director
over 41 years ago

Registered Trademarks

Oripol Nano Secure Oripol Industries

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments, Artificial Limbs, Eyes And Teeth; Orthopedic Articles; Suture Materials Being All Included In Class 10.

Maruti Wondertex Oripol Industries

[Class : 24] Textiles And Substitutes For Textiles; Bed Covers; Table Covers Being All Included In Class 24.

Charges

19 Crore
06 November 2013
Small Industries Development Bank Of India
31 Lak
03 January 2012
Small Industries Development Bank Of India
4 Crore
07 March 2011
Small Industries Development Bank Of India
50 Lak
26 November 2001
Uco Bank
13 Crore
13 October 2000
Uco Bank
2 Crore
19 January 1998
Uco Bank
1 Crore
09 July 1997
Uco Bank
1 Crore
30 January 1996
Uco Bank
70 Lak
13 May 1994
Uco Bank
51 Lak
29 October 1990
Uco Bank
43 Lak
13 October 2000
Uco Bank
0
26 November 2001
Uco Bank
0
13 May 1994
Uco Bank
0
19 January 1998
Uco Bank
0
09 July 1997
Uco Bank
0
29 October 1990
Uco Bank
0
30 January 1996
Uco Bank
0
07 March 2011
Small Industries Development Bank Of India
0
03 January 2012
Small Industries Development Bank Of India
0
06 November 2013
Small Industries Development Bank Of India
0
13 October 2000
Uco Bank
0
26 November 2001
Uco Bank
0
13 May 1994
Uco Bank
0
19 January 1998
Uco Bank
0
09 July 1997
Uco Bank
0
29 October 1990
Uco Bank
0
30 January 1996
Uco Bank
0
07 March 2011
Small Industries Development Bank Of India
0
03 January 2012
Small Industries Development Bank Of India
0
06 November 2013
Small Industries Development Bank Of India
0

Documents

Form CHG-4-11122020_signed
Letter of the charge holder stating that the amount has been satisfied-11122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201211
List of share holders, debenture holders;-01112019
Form MGT-7-01112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102019
Form AOC-4(XBRL)-30102019_signed
Form DPT-3-18072019-signed
Form DPT-3-15072019-signed
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Form ADT-1-30102018_signed
Copy of the intimation sent by company-30102018
Copy of resolution passed by the company-30102018
Copy of written consent given by auditor-30102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
Form AOC-4(XBRL)-28102018_signed
List of share holders, debenture holders;-31052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31052018
Form MGT-7-31052018_signed
Form AOC-4(XBRL)-31052018_signed
Evidence of cessation;-30082017
Optional Attachment-(1)-30082017
Form DIR-12-30082017_signed
Form DIR-11-30082017_signed
Proof of dispatch-30082017
Notice of resignation filed with the company-30082017
Acknowledgement received from company-30082017
Notice of resignation;-30082017