Company Information

CIN
Status
Date of Incorporation
12 December 1980
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,900,700
Authorised Capital
10,000,000

Directors

Krishnendu Halder
Krishnendu Halder
Director/Designated Partner
over 2 years ago
Sadasiv Dash
Sadasiv Dash
Individual Promoter
over 2 years ago
Koustuv Mallick
Koustuv Mallick
Director/Designated Partner
over 2 years ago
Namita Mallick
Namita Mallick
Director/Designated Partner
over 2 years ago
Prabhat Ranjan Mallick
Prabhat Ranjan Mallick
Director/Designated Partner
over 2 years ago

Past Directors

Malaya Kumar Samantray
Malaya Kumar Samantray
Additional Director
over 2 years ago
. Chandru
. Chandru
Director
about 5 years ago
Padmaja Jena Priyadarsani
Padmaja Jena Priyadarsani
Director
about 8 years ago
Banajyotsna Routray
Banajyotsna Routray
Director
about 8 years ago
Alok Ranjan Mallick
Alok Ranjan Mallick
Director
almost 25 years ago

Charges

47 Crore
07 December 2017
Lic Housing Finance Ltd
47 Crore
06 June 2005
State Bank Of India
12 Crore
06 June 2005
State Bank Of India
30 Crore
24 June 2008
State Bank Of India
46 Crore
09 August 2006
State Bank Of India
5 Crore
06 June 2005
State Bank Of India
3 Crore
06 June 2005
State Bank Of India
4 Crore
07 December 2017
Others
0
24 June 2008
State Bank Of India
0
09 August 2006
State Bank Of India
0
06 June 2005
State Bank Of India
0
06 June 2005
State Bank Of India
0
06 June 2005
State Bank Of India
0
06 June 2005
State Bank Of India
0
07 December 2017
Others
0
24 June 2008
State Bank Of India
0
09 August 2006
State Bank Of India
0
06 June 2005
State Bank Of India
0
06 June 2005
State Bank Of India
0
06 June 2005
State Bank Of India
0
06 June 2005
State Bank Of India
0

Documents

Form MGT-14-17112020-signed
Optional Attachment-(1)-17112020
Altered memorandum of association-17112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17112020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201117
Optional Attachment-(1)-07112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07112020
Altered memorandum of association-07112020
Declaration by first director-27102020
Form DIR-12-27102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27102020
Form MGT-14-12102020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102020
Altered memorandum of association-12102020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201012
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form MGT-14-28072019_signed
Optional Attachment-(1)-28072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072019
Optional Attachment-(1)-09072019
Evidence of cessation;-09072019
Optional Attachment-(1)-09072019
Optional Attachment-(2)-09072019
Form DIR-12-09072019_signed
Optional Attachment-(3)-09072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09072019