Company Information

CIN
Status
Date of Incorporation
19 March 1999
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
4,000,000

Directors

Tutul Kishore Das
Tutul Kishore Das
Managing Director
over 2 years ago
Sikata Das
Sikata Das
Director
over 2 years ago

Past Directors

Dolly Das
Dolly Das
Director
over 26 years ago

Charges

5 Crore
15 February 2019
Indusind Bank Ltd.
5 Crore
26 October 2013
State Bank Of India
2 Crore
01 December 2008
Bank Of Baroda
1 Crore
19 July 2000
State Bank Of India
19 Lak
26 August 2020
Icici Bank Limited
29 Lak
26 October 2013
State Bank Of India
0
26 August 2020
Others
0
15 February 2019
Others
0
19 July 2000
State Bank Of India
0
01 December 2008
Bank Of Baroda
0
26 October 2013
State Bank Of India
0
26 August 2020
Others
0
15 February 2019
Others
0
19 July 2000
State Bank Of India
0
01 December 2008
Bank Of Baroda
0
26 October 2013
State Bank Of India
0
26 August 2020
Others
0
15 February 2019
Others
0
19 July 2000
State Bank Of India
0
01 December 2008
Bank Of Baroda
0
26 October 2013
State Bank Of India
0
26 August 2020
Others
0
15 February 2019
Others
0
19 July 2000
State Bank Of India
0
01 December 2008
Bank Of Baroda
0
26 October 2013
State Bank Of India
0
26 August 2020
Others
0
15 February 2019
Others
0
19 July 2000
State Bank Of India
0
01 December 2008
Bank Of Baroda
0

Documents

Form CHG-1-19092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Instrument(s) of creation or modification of charge;-18092020
Optional Attachment-(1)-18092020
Instrument(s) of creation or modification of charge;-04082020
Form CHG-1-04082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200804
ShareholdersList_R23875537_SUNITAMOHAN_20191224171606.xlsx
Form MGT-7-20122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-01112019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form ADT-1-19102019_signed
Copy of the intimation sent by company-16102019
Copy of resolution passed by the company-16102019
Copy of written consent given by auditor-16102019
Form DPT-3-26072019-signed
Form DPT-3-25072019-signed
Form ADT-1-15052019
Copy of the intimation sent by company-15052019
Copy of written consent given by auditor-15052019
Optional Attachment-(1)-15052019
Form CHG-1-06032019_signed
Instrument(s) of creation or modification of charge;-06032019
Form CHG-4-06032019_signed
Optional Attachment-(1)-06032019
Letter of the charge holder stating that the amount has been satisfied-06032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190306
CERTIFICATE OF SATISFACTION OF CHARGE-20190306