Company Information

CIN
Status
Date of Incorporation
20 April 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
119,000,000
Authorised Capital
120,000,000

Directors

Ramakant Krishnaji Deshpande
Ramakant Krishnaji Deshpande
Director/Designated Partner
almost 2 years ago
Chandramani Rath
Chandramani Rath
Director/Designated Partner
almost 5 years ago
Haraprasad Rout
Haraprasad Rout
Company Secretary
almost 6 years ago
Kailash Chandra Rath
Kailash Chandra Rath
Director/Designated Partner
over 6 years ago
Arabinda Kumar Rath
Arabinda Kumar Rath
Director/Designated Partner
over 27 years ago

Past Directors

Biraj Kumar Das
Biraj Kumar Das
Director
about 7 years ago
Nandanadan Mishra .
Nandanadan Mishra .
Director
over 18 years ago
Sudhansu Bhusan Mishra
Sudhansu Bhusan Mishra
Director
over 21 years ago
Latika Kumari Panigrahy
Latika Kumari Panigrahy
Director
over 27 years ago

Charges

23 Crore
10 August 2004
India Sme Asset Reconstruction Company Limited
5 Crore
06 August 2003
India Sme Asset Reconstruction Company Limited
5 Crore
23 April 2001
India Sme Asset Reconstruction Company Limited
5 Crore
22 November 2000
Technology Development Board
8 Crore
16 July 2005
Bank Of India
4 Crore
10 August 2004
India Sme Asset Reconstruction Company Limited
0
22 November 2000
Technology Development Board
0
23 April 2001
India Sme Asset Reconstruction Company Limited
0
06 August 2003
India Sme Asset Reconstruction Company Limited
0
16 July 2005
Bank Of India
0
10 August 2004
India Sme Asset Reconstruction Company Limited
0
22 November 2000
Technology Development Board
0
23 April 2001
India Sme Asset Reconstruction Company Limited
0
06 August 2003
India Sme Asset Reconstruction Company Limited
0
16 July 2005
Bank Of India
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122020
Form DIR-12-08122020_signed
Evidence of cessation;-08122020
Form MGT-7-08092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07092020
Optional Attachment-(2)-07092020
Copy of MGT-8-07092020
List of share holders, debenture holders;-07092020
Optional Attachment-(1)-07092020
Form AOC-4(XBRL)-07092020_signed
Optional Attachment-(2)-24062020
Form DIR-12-24062020_signed
Optional Attachment-(1)-24062020
Optional Attachment-(1)-12022020
Evidence of cessation;-12022020
Form DIR-12-12022020_signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DIR-12-29042019_signed
Optional Attachment-(1)-23042019
Notice of resignation;-23042019
Evidence of cessation;-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Form DIR-12-22042019_signed
Optional Attachment-(1)-22042019
Form ADT-1-09022019_signed
Copy of resolution passed by the company-09022019
Copy of written consent given by auditor-09022019
Form AOC-4(XBRL)-08022019_signed