Company Information

CIN
Status
Date of Incorporation
27 August 1993
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
2,110,000
Authorised Capital
5,000,000

Directors

Peeyush Dhari Mohanty
Peeyush Dhari Mohanty
Director/Designated Partner
over 32 years ago
Moquim Mohammed
Moquim Mohammed
Managing Director
over 32 years ago

Charges

0
14 August 2006
The Federal Bank Limited
1 Crore
09 June 2005
The Urban Co-operative Bank Ltd.;
43 Lak
21 September 2007
The Federal Bank Limited
5 Crore
07 January 2000
Orissa State Financial Corpoiration
75 Lak
19 December 2003
The Urban Co-operative Bank Ltd.;
1 Crore
07 January 2000
Orissa State Financial Corpoiration
0
21 September 2007
The Federal Bank Limited
0
19 December 2003
The Urban Co-operative Bank Ltd.;
0
09 June 2005
The Urban Co-operative Bank Ltd.;
0
14 August 2006
The Federal Bank Limited
0
07 January 2000
Orissa State Financial Corpoiration
0
21 September 2007
The Federal Bank Limited
0
19 December 2003
The Urban Co-operative Bank Ltd.;
0
09 June 2005
The Urban Co-operative Bank Ltd.;
0
14 August 2006
The Federal Bank Limited
0
07 January 2000
Orissa State Financial Corpoiration
0
21 September 2007
The Federal Bank Limited
0
19 December 2003
The Urban Co-operative Bank Ltd.;
0
09 June 2005
The Urban Co-operative Bank Ltd.;
0
14 August 2006
The Federal Bank Limited
0
07 January 2000
Orissa State Financial Corpoiration
0
21 September 2007
The Federal Bank Limited
0
19 December 2003
The Urban Co-operative Bank Ltd.;
0
09 June 2005
The Urban Co-operative Bank Ltd.;
0
14 August 2006
The Federal Bank Limited
0
07 January 2000
Orissa State Financial Corpoiration
0
21 September 2007
The Federal Bank Limited
0
19 December 2003
The Urban Co-operative Bank Ltd.;
0
09 June 2005
The Urban Co-operative Bank Ltd.;
0
14 August 2006
The Federal Bank Limited
0

Documents

Form MGT-7-08092020_signed
Form AOC-4-08092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092020
Directors report as per section 134(3)-04092020
List of share holders, debenture holders;-04092020
Optional Attachment-(1)-04092020
Form CHG-4-12092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190912
Letter of the charge holder stating that the amount has been satisfied-10092019
Form DPT-3-26072019-signed
Form DPT-3-25072019-signed
Form CHG-4-25072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190725
Letter of the charge holder stating that the amount has been satisfied-24072019
Form AOC-4-20022019_signed
Form MGT-7-20022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16022019
List of share holders, debenture holders;-16022019
Directors report as per section 134(3)-16022019
Form ADT-1-13102018_signed
Copy of written consent given by auditor-13102018
Copy of resolution passed by the company-13102018
Copy of the intimation sent by company-13102018
Form ADT-3-27032018-signed
Resignation letter-23032018
Optional Attachment-(1)-23032018
Form MGT-7-07122017_signed
Form AOC-4-30112017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017