Company Information

CIN
Status
Date of Incorporation
22 December 2011
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Jyoti Prasad Bisoi
Jyoti Prasad Bisoi
Director
over 7 years ago
Irani Ray
Irani Ray
Director
almost 14 years ago
Lala Manoj Kumar Ray
Lala Manoj Kumar Ray
Director
almost 14 years ago

Documents

Form ADT-1-12122019_signed
Form MGT-7-10122019_signed
Form AOC-4-10122019_signed
Copy of resolution passed by the company-09122019
Copy of written consent given by auditor-09122019
Form MGT-7-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
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
List of share holders, debenture holders;-02122019
Directors report as per section 134(3)-30112019
Form AOC-4-02122019_signed
Form ADT-1-23042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042018
Copy of resolution passed by the company-23042018
Copy of written consent given by auditor-23042018
Directors report as per section 134(3)-23042018
List of share holders, debenture holders;-23042018
Form MGT-7-23042018_signed
Form AOC-4-23042018_signed
Form23AC-300815 for the FY ending on-310313.OCT
Form23AC-310815 for the FY ending on-310314.OCT
FormSchV-290815 for the FY ending on-310312.OCT
FormSchV-290815 for the FY ending on-310313.OCT
FormSchV-290815 for the FY ending on-310314.OCT
Acknowledgement of Stamp Duty MoA payment-221211.PDF
AoA - Articles of Association-221211.PDF
MoA - Memorandum of Association-221211.PDF
Optional Attachment 1-221211.PDF
Acknowledgement of Stamp Duty AoA payment-221211.PDF