Company Information

CIN
Status
Date of Incorporation
09 January 2006
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
4,140,000
Authorised Capital
26,000,000

Directors

Bishwanath Choudhary
Bishwanath Choudhary
Director/Designated Partner
about 2 years ago
Balaram Kar
Balaram Kar
Director
almost 20 years ago
Suryakanta Acharya
Suryakanta Acharya
Director/Designated Partner
almost 20 years ago
Suryakanta Panda
Suryakanta Panda
Director
almost 20 years ago
Lora Mitra Rath
Lora Mitra Rath
Director/Designated Partner
almost 20 years ago

Charges

10 Crore
19 January 2011
Jm Financial Asset Reconstruction Company Private Limited
10 Crore
26 September 2006
Bank Of India
89 Lak
28 January 2006
Bank Of India
5 Crore
26 September 2006
Bank Of India
0
28 January 2006
Bank Of India
0
19 January 2011
Jm Financial Asset Reconstruction Company Private Limited
0
26 September 2006
Bank Of India
0
28 January 2006
Bank Of India
0
19 January 2011
Jm Financial Asset Reconstruction Company Private Limited
0

Documents

Form ADT-1-22092020_signed
Copy of resolution passed by the company-22092020
Copy of written consent given by auditor-22092020
Form ADT-1-21092020_signed
Copy of resolution passed by the company-19092020
Copy of written consent given by auditor-19092020
Form MGT-7-03082020_signed
Form MGT-7-30072020_signed
Form AOC-4-30072020_signed
Form 20B-30072020_signed
Form MGT-7-29072020_signed
Form AOC-4-29072020_signed
Form 23AC-29072020_signed
Form 20B-29072020_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-27072020
Annual return as per schedule V of the Companies Act,1956-27072020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-27072020
Form 66-27072020_signed
Directors report as per section 134(3)-25072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25072020
Annual return as per schedule V of the Companies Act,1956-25072020
List of share holders, debenture holders;-25072020
Certificate of Registration for Modification of Mortgage-180415.PDF
Certificate of Registration for Modification of Mortgage-180415.PDF
Certificate of Registration for Modification of Mortgage-180415.PDF
Instrument of creation or modification of charge-180415.PDF
Form CHG-1-180415-151214-ChargeId-10265565.PDF
Form 23B for period 010413 to 310314-051013.OCT
Form 23B for period 010412 to 310313-041012.OCT
FormSchV-271112 for the FY ending on-310312.OCT