Company Information

CIN
Status
Date of Incorporation
12 July 2011
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 October 2023
Paid Up Capital
551,200
Authorised Capital
1,000,000

Directors

Jayashree Pradhan
Jayashree Pradhan
Ceo
over 2 years ago
Kubera Chandra Bag
Kubera Chandra Bag
Director
over 2 years ago
Bikram Kesari Barik
Bikram Kesari Barik
Director/Designated Partner
over 2 years ago
Panchali Meher
Panchali Meher
Director/Designated Partner
over 2 years ago
Rajesh Kumar Barge
Rajesh Kumar Barge
Director/Designated Partner
about 4 years ago
Khusiram Sabar
Khusiram Sabar
Director/Designated Partner
about 4 years ago
Manoj Kumar Panda
Manoj Kumar Panda
Director/Designated Partner
about 4 years ago
Jagadish Pradhan
Jagadish Pradhan
Managing Director
over 14 years ago

Past Directors

Bauri Bandhu Pattanaik
Bauri Bandhu Pattanaik
Director
over 14 years ago
Satyanarayan Kar
Satyanarayan Kar
Director
over 14 years ago
Samarendra Jena
Samarendra Jena
Director
over 14 years ago
Ashok Kumar Rath
Ashok Kumar Rath
Director
over 14 years ago

Charges

35 Lak
20 June 2019
Nabkisan Finance Limited
5 Lak
05 August 2020
Nabkisan Finance Limited
35 Lak
05 May 2023
Others
0
05 August 2020
Others
0
20 June 2019
Others
0
05 May 2023
Others
0
05 August 2020
Others
0
20 June 2019
Others
0

Documents

List of share holders, debenture holders;-10112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112020
Directors report as per section 134(3)-10112020
Form MGT-7-10112020_signed
Form AOC-4-10112020_signed
Declaration by first director-14092020
Evidence of cessation;-14092020
Form DIR-12-14092020_signed
Notice of resignation;-14092020
Declaration by first director-11092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092020
Form DIR-12-11092020_signed
Optional Attachment-(1)-11092020
Optional Attachment-(1)-20082020
Instrument(s) of creation or modification of charge;-20082020
Form CHG-1-20082020_signed
Optional Attachment-(2)-20082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200820
Form CHG-4-07082020_signed
Letter of the charge holder stating that the amount has been satisfied-07082020
Form PAS-3-24102019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-24102019
Copy of Board or Shareholders? resolution-24102019
Complete record of private placement offers and acceptances in Form PAS-5.-24102019
Directors report as per section 134(3)-15102019
List of share holders, debenture holders;-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Form CHG-1-13072019_signed