Company Information

CIN
Status
Date of Incorporation
09 March 2001
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,334,520
Authorised Capital
20,000,000

Directors

Chakri Prasad Kar
Chakri Prasad Kar
Director
about 4 years ago
Swayam Pragyan Kar
Swayam Pragyan Kar
Director/Designated Partner
about 10 years ago

Past Directors

Prabhat Kumar Nanda
Prabhat Kumar Nanda
Additional Director
almost 11 years ago
Shiba Prasad Biswal
Shiba Prasad Biswal
Managing Director
over 24 years ago

Charges

2 Crore
29 August 2017
Dcb Bank Limited
1 Crore
20 March 2009
State Bank Of India
1 Crore
25 September 2002
State Bank Of India
51 Lak
29 August 2017
Others
0
20 March 2009
Others
0
25 September 2002
State Bank Of India
0
29 August 2017
Others
0
20 March 2009
Others
0
25 September 2002
State Bank Of India
0
29 August 2017
Others
0
20 March 2009
Others
0
25 September 2002
State Bank Of India
0

Documents

Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Optional Attachment-(2)-05082020
Optional Attachment-(4)-05082020
Optional Attachment-(3)-05082020
Instrument(s) of creation or modification of charge;-05082020
Optional Attachment-(1)-05082020
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DIR-12-20092019_signed
Declaration by first director-20092019
Form CHG-4-16082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190816
Letter of the charge holder stating that the amount has been satisfied-12082019
Instrument(s) of creation or modification of charge;-03082019
Form CHG-1-03082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190803
Form DPT-3-30072019-signed
Form DIR-12-12042019_signed
Notice of resignation;-12042019
Evidence of cessation;-12042019
Optional Attachment-(1)-12042019
Directors report as per section 134(3)-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
List of share holders, debenture holders;-07122018
Form MGT-7-07122018_signed
Form AOC-4-07122018_signed