Company Information

CIN
Status
Date of Incorporation
02 November 1987
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
26,644,270
Authorised Capital
60,000,000

Directors

Bibhuti Bhusan Mishra
Bibhuti Bhusan Mishra
Director/Designated Partner
about 2 years ago
Janhabi Deo
Janhabi Deo
Director/Designated Partner
over 2 years ago
Syed Sameer Mumtaz Ali
Syed Sameer Mumtaz Ali
Director/Designated Partner
over 2 years ago
Chelari Valiyapurayil Padmarajan
Chelari Valiyapurayil Padmarajan
Director/Designated Partner
over 2 years ago
Ramesh Mahapatra
Ramesh Mahapatra
Director/Designated Partner
over 2 years ago
Prem Sanker Satpathy
Prem Sanker Satpathy
Director/Designated Partner
over 2 years ago
Ardhendu Shekhar Raut
Ardhendu Shekhar Raut
Director/Designated Partner
over 3 years ago
Brahmananda Mishra
Brahmananda Mishra
Director
almost 10 years ago
Geetarani Padhi
Geetarani Padhi
Director/Designated Partner
over 24 years ago

Past Directors

Prasant Satpathy
Prasant Satpathy
Director
almost 10 years ago
Anjan Kumar Ghosh
Anjan Kumar Ghosh
Director
almost 17 years ago

Charges

115 Crore
20 March 2009
Indian Overseas Bank
3 Crore
24 September 2003
Indian Overseas Bank
112 Crore
15 May 2009
State Bank Of India
13 Crore
20 July 2023
Axis Bank Limited
0
17 February 2022
Hdfc Bank Limited
0
24 September 2003
Indian Overseas Bank
0
15 May 2009
State Bank Of India
0
20 March 2009
Indian Overseas Bank
0
20 July 2023
Axis Bank Limited
0
17 February 2022
Hdfc Bank Limited
0
24 September 2003
Indian Overseas Bank
0
15 May 2009
State Bank Of India
0
20 March 2009
Indian Overseas Bank
0

Documents

Form MGT-14-05032021_signed
Form MGT-14-02072020-signed
Optional Attachment-(2)-25062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25062020
Optional Attachment-(1)-25062020
Form PAS-3-10062020_signed
Complete record of private placement offers and acceptances in Form PAS-5.-10062020
Copy of Board or Shareholders? resolution-10062020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10062020
Optional Attachment-(1)-09062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062020
Instrument(s) of creation or modification of charge;-19022020
Form CHG-1-19022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200219
Form MGT-7-30122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Copy of MGT-8-26122019
Form AOC-4(XBRL)-29102019_signed
Optional Attachment-(1)-28102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102019
Form DPT-3-30072019-signed
Form DPT-3-05072019-signed
Form CHG-4-02072019_signed
Letter of the charge holder stating that the amount has been satisfied-02072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190702
Form DPT-3-01072019-signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10042019
Copy of Board or Shareholders? resolution-10042019
Optional Attachment-(1)-10042019