Company Information

CIN
Status
Date of Incorporation
10 December 1996
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
96,702,770
Authorised Capital
100,000,000

Directors

Anish Hans
Anish Hans
Director/Designated Partner
over 2 years ago

Past Directors

Anshuman Hans
Anshuman Hans
Director
about 7 years ago
Hrushikesh Rath
Hrushikesh Rath
Director
about 8 years ago
Ajit Hans
Ajit Hans
Director
almost 16 years ago
Sunjoy Hans
Sunjoy Hans
Managing Director
almost 29 years ago
Naveen Hans
Naveen Hans
Director
almost 29 years ago

Charges

45 Crore
10 October 2018
The Karnataka Bank Limited
35 Crore
18 July 2018
Indiabulls Commercial Credit Limited
20 Crore
23 July 2018
Indiabulls Commercial Credit Limited
8 Crore
23 July 2018
Indiabulls Commercial Credit Limited
17 Crore
23 July 2018
Indiabulls Commercial Credit Limited
5 Crore
02 September 2015
Bank Of India
40 Crore
29 June 2015
Allahabad Bank
15 Crore
25 August 2015
Allahabad Bank
25 Crore
02 May 2013
Bank Of India
13 Crore
29 February 2012
Bank Of Baroda
53 Crore
31 December 2020
The Karnataka Bank Limited
6 Crore
30 October 2020
Icici Bank Limited
3 Crore
10 May 2021
The Karnataka Bank Limited
4 Crore
21 October 2020
Karnataka Bank Ltd.
4 Crore
09 March 2022
Axis Bank Limited
0
30 September 2021
Others
0
31 December 2020
Others
0
10 October 2018
Others
0
22 April 2022
Hdfc Bank Limited
0
10 May 2021
Others
0
30 October 2020
Others
0
21 October 2020
Karnataka Bank Ltd.
0
23 July 2018
Others
0
23 July 2018
Others
0
18 July 2018
Others
0
23 July 2018
Others
0
25 August 2015
Others
0
29 February 2012
Bank Of Baroda
0
02 September 2015
Others
0
02 May 2013
Bank Of India
0
29 June 2015
Allahabad Bank
0
09 March 2022
Axis Bank Limited
0
30 September 2021
Others
0
31 December 2020
Others
0
10 October 2018
Others
0
22 April 2022
Hdfc Bank Limited
0
10 May 2021
Others
0
30 October 2020
Others
0
21 October 2020
Karnataka Bank Ltd.
0
23 July 2018
Others
0
23 July 2018
Others
0
18 July 2018
Others
0
23 July 2018
Others
0
25 August 2015
Others
0
29 February 2012
Bank Of Baroda
0
02 September 2015
Others
0
02 May 2013
Bank Of India
0
29 June 2015
Allahabad Bank
0
09 March 2022
Axis Bank Limited
0
30 September 2021
Others
0
31 December 2020
Others
0
10 October 2018
Others
0
22 April 2022
Hdfc Bank Limited
0
10 May 2021
Others
0
30 October 2020
Others
0
21 October 2020
Karnataka Bank Ltd.
0
23 July 2018
Others
0
23 July 2018
Others
0
18 July 2018
Others
0
23 July 2018
Others
0
25 August 2015
Others
0
29 February 2012
Bank Of Baroda
0
02 September 2015
Others
0
02 May 2013
Bank Of India
0
29 June 2015
Allahabad Bank
0
09 March 2022
Axis Bank Limited
0
30 September 2021
Others
0
31 December 2020
Others
0
10 October 2018
Others
0
22 April 2022
Hdfc Bank Limited
0
10 May 2021
Others
0
30 October 2020
Others
0
21 October 2020
Karnataka Bank Ltd.
0
23 July 2018
Others
0
23 July 2018
Others
0
18 July 2018
Others
0
23 July 2018
Others
0
25 August 2015
Others
0
29 February 2012
Bank Of Baroda
0
02 September 2015
Others
0
02 May 2013
Bank Of India
0
29 June 2015
Allahabad Bank
0

Documents

Instrument(s) of creation or modification of charge;-04112020
Form CHG-1-04112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Instrument(s) of creation or modification of charge;-30102020
Form CHG-1-30102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201030
Form MGT-14-18022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022020
Form MGT-7-17112019_signed
List of share holders, debenture holders;-24102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Optional Attachment-(1)-17102019
Form AOC-4(XBRL)-17102019_signed
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form BEN - 2-26092019_signed
Declaration under section 90-26092019
Form DPT-3-25072019-signed
Form DPT-3-18072019-signed
Letter of the charge holder stating that the amount has been satisfied-01072019
Form CHG-4-01072019_signed
Form MGT-14-24062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062019
Optional Attachment-(1)-13062019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Form DIR-12-21052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019