Company Information

CIN
Status
Date of Incorporation
20 July 2000
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
48,806,000
Authorised Capital
49,000,000

Directors

Ratana Kandoi
Ratana Kandoi
Director/Designated Partner
about 2 years ago
Ganesh Prasad Kandoi
Ganesh Prasad Kandoi
Director/Designated Partner
about 2 years ago
Navin Kumar Kandoi
Navin Kumar Kandoi
Director/Designated Partner
over 2 years ago

Charges

98 Crore
23 March 2015
Hdfc Bank Limited
63 Crore
18 November 2014
Canara Bank
4 Crore
16 January 2014
Bank Of India
5 Lak
08 March 2016
Bank Of Baroda
4 Crore
23 August 2005
Bank Of India
31 Crore
15 March 2004
Bank Of India
5 Crore
25 February 2021
Hdfc Bank Limited
3 Lak
23 December 2020
Axis Bank Limited
30 Crore
23 December 2020
Axis Bank Limited
0
25 February 2021
Hdfc Bank Limited
0
23 March 2015
Hdfc Bank Limited
0
15 March 2004
Bank Of India
0
08 March 2016
Bank Of Baroda
0
23 August 2005
Bank Of India
0
16 January 2014
Bank Of India
0
18 November 2014
Canara Bank
0
23 December 2020
Axis Bank Limited
0
25 February 2021
Hdfc Bank Limited
0
23 March 2015
Hdfc Bank Limited
0
15 March 2004
Bank Of India
0
08 March 2016
Bank Of Baroda
0
23 August 2005
Bank Of India
0
16 January 2014
Bank Of India
0
18 November 2014
Canara Bank
0
23 December 2020
Axis Bank Limited
0
25 February 2021
Hdfc Bank Limited
0
23 March 2015
Hdfc Bank Limited
0
15 March 2004
Bank Of India
0
08 March 2016
Bank Of Baroda
0
23 August 2005
Bank Of India
0
16 January 2014
Bank Of India
0
18 November 2014
Canara Bank
0

Documents

Form BEN - 2-07012021_signed
Form DPT-3-01012021-signed
Form MGT-14-31122020
Optional Attachment-(1)-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Declaration under section 90-28122020
Form DPT-3-18122020_signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form CHG-1-11112019_signed
Optional Attachment-(1)-11112019
Instrument(s) of creation or modification of charge;-11112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191111
Form ADT-1-23102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form ADT-1-10062019_signed
Copy of resolution passed by the company-10062019
Copy of written consent given by auditor-10062019
Copy of the intimation sent by company-10062019
Form CHG-4-11032019_signed
Letter of the charge holder stating that the amount has been satisfied-11032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190311
Form AOC-4-14012019_signed
Form MGT-7-14012019_signed
List of share holders, debenture holders;-09012019