Company Information

CIN
Status
Date of Incorporation
17 February 2006
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
340,098,000
Authorised Capital
350,000,000

Directors

Munir Kamal Mohanty
Munir Kamal Mohanty
Director/Designated Partner
about 5 years ago
Prasanta Kumar Mohanty
Prasanta Kumar Mohanty
Director/Designated Partner
over 6 years ago
Prasanna Kumar Panda
Prasanna Kumar Panda
Director/Designated Partner
about 12 years ago
Nalini Kanta Patnaik
Nalini Kanta Patnaik
Nominee Director
almost 20 years ago
Debabrata Swain
Debabrata Swain
Director/Designated Partner
almost 20 years ago
Jitendra Nath Patnaik
Jitendra Nath Patnaik
Director
almost 20 years ago

Past Directors

Ramu Agrawal
Ramu Agrawal
Additional Director
about 14 years ago
Devi Ram Ojha
Devi Ram Ojha
Director
almost 20 years ago

Charges

0
27 April 2009
Sbicap Trustee Company Limited
58 Crore
27 April 2009
Sbicap Trustee Company Limited
0
27 April 2009
Sbicap Trustee Company Limited
0
27 April 2009
Sbicap Trustee Company Limited
0

Documents

Form MGT-14-02012021_signed
Declaration by first director-20102020
Form DIR-12-20102020_signed
Optional Attachment-(1)-20102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102020
Form MGT-14-17102020_signed
Form MR-1-17102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-17102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -17102020
Copy of board resolution-17102020
Copy of shareholders resolution-17102020
Optional Attachment-(1)-15102020
Optional Attachment-(2)-15102020
Form DIR-12-15102020_signed
Form PAS-6-09102020_signed
Evidence of cessation;-12022020
Form DIR-12-12022020_signed
Optional Attachment-(1)-12022020
Form CHG-4-13122019_signed
Letter of the charge holder stating that the amount has been satisfied-12122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191212
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 ADT-1-29102019_signed
Optional Attachment-(1)-29102019
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Copy of MGT-8-24102019
List of share holders, debenture holders;-24102019