Company Information

CIN
Status
Date of Incorporation
11 September 1995
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,465,000
Authorised Capital
7,500,000

Directors

Brahmananda Pradhan
Brahmananda Pradhan
Director/Designated Partner
over 1 year ago
Sanjay Choudhari
Sanjay Choudhari
Beneficial Owner
almost 2 years ago
Alok Awadhiya
Alok Awadhiya
Director
almost 2 years ago
Ravi Kamra
Ravi Kamra
Additional Director
over 8 years ago

Past Directors

Vinod Kumar Kejriwal
Vinod Kumar Kejriwal
Additional Director
over 2 years ago
Bala Subramanyam Nelapalli
Bala Subramanyam Nelapalli
Director
almost 11 years ago
Alok Choudhari
Alok Choudhari
Director
almost 11 years ago
Dilip Kumar Kedia
Dilip Kumar Kedia
Director
about 18 years ago
Dilip Bansal
Dilip Bansal
Director
over 25 years ago
Abhay Kumar Chopra
Abhay Kumar Chopra
Director
over 25 years ago

Registered Trademarks

Mahanadi Metals & Chemicals Private... Mahanadi Metals And Chemicals

[Class : 13] Explosives, Explosive Shells, Explosive Cartridges, Bulk Explosives, Slurry Explosives, Nitrate Mixture, Detonating Fuses And Detonators.

Expo Mahanadi Metals And Chemicals

[Class : 13] Explosives, Explosive Shells, Explosive Caps, Explosive Primers, Explosive Powders, Explosive Cartridges, Liquid Explosives, Blasting Explosives, Nitrostrach Explosives, Granular Explosives, Gelatinous Explosives, Nitrate Explosives, Detonating Fuses And Other Explosives Accessories Included In Class 13.

Charges

26 Crore
05 June 2018
Kotak Mahindra Bank Limited
71 Lak
31 May 2018
Hdfc Bank Limited
8 Lak
22 March 2018
Hdfc Bank Limited
7 Lak
03 March 2014
Punjab National Bank
19 Crore
23 July 2013
Canara Bank
6 Crore
30 July 2022
Canara Bank
0
03 March 2014
Punjab National Bank
0
23 July 2013
Canara Bank
0
05 June 2018
Others
0
22 March 2018
Hdfc Bank Limited
0
31 May 2018
Hdfc Bank Limited
0
30 July 2022
Canara Bank
0
03 March 2014
Punjab National Bank
0
23 July 2013
Canara Bank
0
05 June 2018
Others
0
22 March 2018
Hdfc Bank Limited
0
31 May 2018
Hdfc Bank Limited
0
30 July 2022
Canara Bank
0
03 March 2014
Punjab National Bank
0
23 July 2013
Canara Bank
0
05 June 2018
Others
0
22 March 2018
Hdfc Bank Limited
0
31 May 2018
Hdfc Bank Limited
0
30 July 2022
Canara Bank
0
03 March 2014
Punjab National Bank
0
23 July 2013
Canara Bank
0
05 June 2018
Others
0
22 March 2018
Hdfc Bank Limited
0
31 May 2018
Hdfc Bank Limited
0
30 July 2022
Canara Bank
0
03 March 2014
Punjab National Bank
0
23 July 2013
Canara Bank
0
05 June 2018
Others
0
22 March 2018
Hdfc Bank Limited
0
31 May 2018
Hdfc Bank Limited
0

Documents

Annual return as per schedule V of the Companies Act,1956-10102020
Form 20B-10102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08072020
Directors report as per section 134(3)-08072020
Form AOC-4-08072020_signed
Form DPT-3-28022020-signed
Auditor?s certificate-28022020
Optional Attachment-(2)-28022020
Form DPT-3-26022020-signed
Auditor?s certificate-20022020
List of depositors-20022020
Form MGT-7-13022020_signed
List of share holders, debenture holders;-06022020
Form ADT-1-14102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-02082019_signed
Optional Attachment-(1)-02082019
Declaration under section 90-02082019
Optional Attachment-(1)-15072019
Form CHG-1-15072019_signed
Instrument(s) of creation or modification of charge;-15072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190715
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122018
Form AOC-4-26122018_signed
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form MGT-14-14112018-signed