Company Information

CIN
Status
Date of Incorporation
09 December 1963
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
900,000
Authorised Capital
1,000,000

Directors

Ankit Bagaria
Ankit Bagaria
Director/Designated Partner
almost 10 years ago
Rekha Bagaria
Rekha Bagaria
Director
about 10 years ago
Anil Kumar Bagaria
Anil Kumar Bagaria
Director
about 10 years ago

Past Directors

Chanchal Bagaria
Chanchal Bagaria
Director
over 12 years ago
Rajesh Kumar Bagaria
Rajesh Kumar Bagaria
Director
about 15 years ago

Charges

16 Crore
16 December 2016
Indian Overseas Bank
1 Crore
25 May 2004
Indian Overseas Bank
15 Crore
26 February 1969
Orissa State Financial Corporation`
35 Thousand
12 May 1988
State Financial Corporation
30 Thousand
02 August 2001
Central Bank Of India
15 Lak
16 December 2016
Indian Overseas Bank
0
25 May 2004
Indian Overseas Bank
0
12 May 1988
State Financial Corporation
0
26 February 1969
Orissa State Financial Corporation`
0
02 August 2001
Central Bank Of India
0
16 December 2016
Indian Overseas Bank
0
25 May 2004
Indian Overseas Bank
0
12 May 1988
State Financial Corporation
0
26 February 1969
Orissa State Financial Corporation`
0
02 August 2001
Central Bank Of India
0
16 December 2016
Indian Overseas Bank
0
25 May 2004
Indian Overseas Bank
0
12 May 1988
State Financial Corporation
0
26 February 1969
Orissa State Financial Corporation`
0
02 August 2001
Central Bank Of India
0

Documents

Form ADT-1-13012024_signed
Directors report as per section 134(3)-04012024
List of Directors;-04012024
List of share holders, debenture holders;-04012024
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012024
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-04012024
Form MGT-7A-04012024_signed
Form AOC-4-04012024_signed
Copy of the intimation sent by company-16122023
Copy of resolution passed by the company-16122023
Copy of written consent given by auditor-16122023
Form MGT-7A-26092023_signed
Form MGT-7A-16112022
List of Directors;-16112022
List of share holders, debenture holders;-16112022
Form AOC-4-07112022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102022
Directors report as per section 134(3)-31102022
Form MGT-7A-17012022_signed
List of Directors;-10012022
List of share holders, debenture holders;-10012022
Form AOC-4-05012022_signed
Directors report as per section 134(3)-29122021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122021
Form DPT-3-08092021_signed
Form CFSS-2020-30062021_signed
Form CFSS-2020-30062021_signed
Form DPT-3-23032021_signed
Form AOC-4-18032021_signed
Form MGT-7-27022021_signed