Company Information

CIN
Status
Date of Incorporation
30 March 2007
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,600,000
Authorised Capital
15,000,000

Directors

Prana Krushna Nayak
Prana Krushna Nayak
Director/Designated Partner
over 2 years ago
Monalisha Nayak
Monalisha Nayak
Director/Designated Partner
about 5 years ago

Past Directors

Sabita Nayak
Sabita Nayak
Director
over 18 years ago

Charges

8 Crore
19 July 2018
Bank Of India
4 Crore
17 July 2018
Bank Of India
2 Crore
15 November 2017
Srei Equipment Finance Limited
58 Lak
15 November 2017
Srei Equipment Finance Limited
58 Lak
10 July 2020
Bank Of India
30 Lak
20 October 2022
Others
0
06 January 2022
Others
0
18 January 2022
Others
0
30 December 2021
Others
0
21 January 2022
Others
0
30 September 2021
Axis Bank Limited
0
29 November 2021
Hdfc Bank Limited
0
27 November 2021
Tata Capital Financial Services Limited
0
25 September 2021
Others
0
23 November 2021
Others
0
21 September 2021
Hdfc Bank Limited
0
27 September 2021
Tata Capital Financial Services Limited
0
14 September 2021
Yes Bank Limited
0
15 November 2017
Others
0
19 July 2018
Bank Of India
0
17 July 2018
Others
0
15 November 2017
Others
0
10 July 2020
Bank Of India
0
20 October 2022
Others
0
06 January 2022
Others
0
18 January 2022
Others
0
30 December 2021
Others
0
21 January 2022
Others
0
30 September 2021
Axis Bank Limited
0
29 November 2021
Hdfc Bank Limited
0
27 November 2021
Tata Capital Financial Services Limited
0
25 September 2021
Others
0
23 November 2021
Others
0
21 September 2021
Hdfc Bank Limited
0
27 September 2021
Tata Capital Financial Services Limited
0
14 September 2021
Yes Bank Limited
0
15 November 2017
Others
0
19 July 2018
Bank Of India
0
17 July 2018
Others
0
15 November 2017
Others
0
10 July 2020
Bank Of India
0
20 October 2022
Others
0
06 January 2022
Others
0
18 January 2022
Others
0
30 December 2021
Others
0
21 January 2022
Others
0
30 September 2021
Axis Bank Limited
0
29 November 2021
Hdfc Bank Limited
0
27 November 2021
Tata Capital Financial Services Limited
0
25 September 2021
Others
0
23 November 2021
Others
0
21 September 2021
Hdfc Bank Limited
0
27 September 2021
Tata Capital Financial Services Limited
0
14 September 2021
Yes Bank Limited
0
15 November 2017
Others
0
19 July 2018
Bank Of India
0
17 July 2018
Others
0
15 November 2017
Others
0
10 July 2020
Bank Of India
0

Documents

Evidence of cessation;-10102020
Form DIR-12-10102020_signed
Optional Attachment-(1)-10102020
Notice of resignation;-10102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102020
Form CHG-1-13082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Instrument(s) of creation or modification of charge;-12082020
Notice of resignation;-23072020
Notice of resignation filed with the company-23072020
Evidence of cessation;-23072020
Form DIR-11-23072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072020
Acknowledgement received from company-23072020
Form DIR-12-23072020_signed
Proof of dispatch-23072020
Optional Attachment-(1)-23072020
Optional Attachment-(2)-23072020
List of share holders, debenture holders;-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
Form DPT-3-30072019-signed
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
Directors report as per section 134(3)-02012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012019
List of share holders, debenture holders;-01012019
Form ADT-1-28102018_signed
Copy of resolution passed by the company-27102018