Company Information

CIN
Status
Date of Incorporation
22 June 2001
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 November 2021
Paid Up Capital
11,500,000
Authorised Capital
20,000,000

Directors

Bandana Behera
Bandana Behera
Director/Designated Partner
over 2 years ago
Smita Nibedita Dhal
Smita Nibedita Dhal
Director
over 24 years ago

Past Directors

Prasanna Kumar Biswal
Prasanna Kumar Biswal
Director
about 11 years ago
Sudhansu Das
Sudhansu Das
Director
almost 20 years ago

Charges

6 Crore
31 October 2011
State Bank Of India Smeccc Bhubaneswar
3 Crore
10 June 2010
State Bank Of India Smeccc Bhubaneswar
98 Lak
08 May 2007
Uco Bank
49 Lak
08 May 2007
Uco Bank
40 Lak
08 May 2007
Uco Bank
32 Lak
08 May 2007
Uco Bank
32 Lak
14 September 2010
Idbi Bank Limited
95 Lak
13 November 2002
Uco Bank
10 Lak
25 July 2002
Allhabad Bank
15 Lak
04 December 2002
Uco Bank
20 Lak
04 December 2002
Uco Bank
0
08 May 2007
Uco Bank
0
08 May 2007
Uco Bank
0
08 May 2007
Uco Bank
0
10 June 2010
State Bank Of India Smeccc Bhubaneswar
0
14 September 2010
Idbi Bank Limited
0
31 October 2011
State Bank Of India Smeccc Bhubaneswar
0
13 November 2002
Uco Bank
0
08 May 2007
Uco Bank
0
25 July 2002
Allhabad Bank
0
04 December 2002
Uco Bank
0
08 May 2007
Uco Bank
0
08 May 2007
Uco Bank
0
08 May 2007
Uco Bank
0
10 June 2010
State Bank Of India Smeccc Bhubaneswar
0
14 September 2010
Idbi Bank Limited
0
31 October 2011
State Bank Of India Smeccc Bhubaneswar
0
13 November 2002
Uco Bank
0
08 May 2007
Uco Bank
0
25 July 2002
Allhabad Bank
0
04 December 2002
Uco Bank
0
08 May 2007
Uco Bank
0
08 May 2007
Uco Bank
0
08 May 2007
Uco Bank
0
10 June 2010
State Bank Of India Smeccc Bhubaneswar
0
14 September 2010
Idbi Bank Limited
0
31 October 2011
State Bank Of India Smeccc Bhubaneswar
0
13 November 2002
Uco Bank
0
08 May 2007
Uco Bank
0
25 July 2002
Allhabad Bank
0

Documents

Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-25122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Directors report as per section 134(3)-24122019
Form DIR-12-25112019_signed
Evidence of cessation;-25112019
Notice of resignation;-25112019
Optional Attachment-(1)-25112019
Form DIR-11-22112019_signed
Notice of resignation filed with the company-22112019
Proof of dispatch-22112019
Acknowledgement received from company-22112019
Form ADT-1-08112019_signed
Form DIR-12-08112019_signed
Copy of resolution passed by the company-07112019
Copy of written consent given by auditor-07112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07112019
Form ADT-1-16062019_signed
Copy of resolution passed by the company-16062019
Copy of written consent given by auditor-16062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16062019
Form AOC-4-16062019_signed
List of share holders, debenture holders;-12022018
Form MGT-7-12022018_signed
Certificate of Registration for Modification of Mortgage-130715.PDF
Instrument of creation or modification of charge-130715.PDF
Optional Attachment 1-130715.PDF
Optional Attachment 2-130715.PDF
Form CHG-1-130715-ChargeId-10319261.OCT