Company Information

CIN
Status
Date of Incorporation
16 April 1996
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 July 2023
Paid Up Capital
227,600,000
Authorised Capital
1,900,000,000

Directors

Seema Mohanty
Seema Mohanty
Director/Designated Partner
over 2 years ago
Siddhartha Mohanty
Siddhartha Mohanty
Director/Designated Partner
over 2 years ago
Pankaj Lochan Mohanty
Pankaj Lochan Mohanty
Director/Designated Partner
over 2 years ago
Prasanna Kumar Parida
Prasanna Kumar Parida
Director/Designated Partner
over 2 years ago
Sabita Mohanty
Sabita Mohanty
Director/Designated Partner
over 2 years ago
Padma Lochan Mohanty
Padma Lochan Mohanty
Director/Designated Partner
almost 3 years ago
Srikanta Behera
Srikanta Behera
Director/Designated Partner
over 5 years ago
Kamal Lochan Mohanty
Kamal Lochan Mohanty
Director
about 12 years ago
Namita Mohanty
Namita Mohanty
Director
about 12 years ago

Past Directors

Nihar Ranjan Mohanty
Nihar Ranjan Mohanty
Additional Director
over 4 years ago
Saroj Kumar Ray
Saroj Kumar Ray
Additional Director
over 4 years ago
Jai Prakash Sharma
Jai Prakash Sharma
Whole Time Director
about 7 years ago
Sandhya Mohanty
Sandhya Mohanty
Director
about 7 years ago
Devi Prasad Das
Devi Prasad Das
Additional Director
over 8 years ago
Samarendra Mitra
Samarendra Mitra
Additional Director
over 10 years ago
Aghoramoorthy Rajasekaran
Aghoramoorthy Rajasekaran
Whole Time Director
about 12 years ago
Rajib Lochan Mohanty
Rajib Lochan Mohanty
Managing Director
over 13 years ago
Meenoti Mohanty
Meenoti Mohanty
Director
over 25 years ago

Registered Trademarks

Mgm (Logo And Device) Mgm Minerals

[Class : 6] Common Metals And Their Alloys, Ores; Metal Materials For Building And Construction; Transportable Buildings Of Metal; Non Electric Cables And Wires Of Common Metal; Small Items Of Metal Hardware; Steel, Bright Steel Bars, Cast Steel, Steel Strips, Steel Alloys, Steel Masts, Steel Pipes, Steel Sheets; Steel Wire; Steel, Unwrought Or Semi Wrought;[Class : 37] Cons...

Charges

6 Crore
17 June 2011
Axis Bank Limited
9 Crore
22 May 2007
Icici Bank Limited
1 Crore
18 June 2007
Icici Bank Limited
45 Lak
21 April 2007
Abn Amro Bank Nv
1 Crore
28 February 2011
State Bank Of India
48 Crore
20 September 2008
State Bank Of India (lead Banker)
125 Crore
30 March 2011
Icici Bank Limited
2 Crore
07 November 2012
Oriental Bank Of Commerce
7 Crore
29 January 2020
Hdfc Bank Limited
6 Crore
17 February 2023
Indian Bank
0
09 August 2022
Sbicap Trustee Company Limited
0
29 January 2020
Hdfc Bank Limited
0
18 June 2007
Icici Bank Limited
0
20 September 2008
State Bank Of India (lead Banker)
0
07 November 2012
Oriental Bank Of Commerce
0
17 June 2011
Axis Bank Limited
0
28 February 2011
State Bank Of India
0
30 March 2011
Icici Bank Limited
0
22 May 2007
Icici Bank Limited
0
21 April 2007
Abn Amro Bank Nv
0
17 February 2023
Indian Bank
0
09 August 2022
Sbicap Trustee Company Limited
0
29 January 2020
Hdfc Bank Limited
0
18 June 2007
Icici Bank Limited
0
20 September 2008
State Bank Of India (lead Banker)
0
07 November 2012
Oriental Bank Of Commerce
0
17 June 2011
Axis Bank Limited
0
28 February 2011
State Bank Of India
0
30 March 2011
Icici Bank Limited
0
22 May 2007
Icici Bank Limited
0
21 April 2007
Abn Amro Bank Nv
0
17 February 2023
Indian Bank
0
09 August 2022
Sbicap Trustee Company Limited
0
29 January 2020
Hdfc Bank Limited
0
18 June 2007
Icici Bank Limited
0
20 September 2008
State Bank Of India (lead Banker)
0
07 November 2012
Oriental Bank Of Commerce
0
17 June 2011
Axis Bank Limited
0
28 February 2011
State Bank Of India
0
30 March 2011
Icici Bank Limited
0
22 May 2007
Icici Bank Limited
0
21 April 2007
Abn Amro Bank Nv
0

Documents

Form PAS-6-25122020_signed
Evidence of cessation;-14122020
Form DIR-12-14122020_signed
Form MGT-7-28092020_signed
Optional Attachment-(1)-26092020
Copy of MGT-8-26092020
List of share holders, debenture holders;-26092020
Form AOC-4(XBRL)-17092020-signed
Optional Attachment-(3)-15092020
Optional Attachment-(1)-15092020
Optional Attachment-(2)-15092020
Form PAS-6-13092020_signed
Optional Attachment-(1)-10092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092020
Optional Attachment-(2)-10092020
Form MGT-14-31082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31082020
Form ADT-1-24082020_signed
Copy of the intimation sent by company-24082020
Copy of written consent given by auditor-24082020
Copy of resolution passed by the company-24082020
Form MR-1-25052020_signed
Copy of shareholders resolution-25052020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -25052020
Form DIR-12-15042020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042020
Optional Attachment-(1)-15042020
Evidence of cessation;-15042020
Notice of resignation;-15042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200228