Company Information

CIN
Status
Date of Incorporation
28 June 1994
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 June 2023
Paid Up Capital
100,001,000
Authorised Capital
110,000,000

Directors

Sunil Kumar De
Sunil Kumar De
Director/Designated Partner
over 2 years ago
Gwal Das Vyas
Gwal Das Vyas
Director/Designated Partner
over 2 years ago
Sunita Parida
Sunita Parida
Director/Designated Partner
over 2 years ago
Adarsh Purohit
Adarsh Purohit
Director/Designated Partner
over 2 years ago
Saroj Devi Kothari
Saroj Devi Kothari
Director
about 8 years ago
Dhruva Narayan Jha
Dhruva Narayan Jha
Director
about 9 years ago
Surendra Singh
Surendra Singh
Cfo
over 10 years ago

Past Directors

Anupam Shrivastava
Anupam Shrivastava
Additional Director
over 3 years ago
Anil Kumar
Anil Kumar
Company Secretary
about 7 years ago
Sushil Kumar Purohit
Sushil Kumar Purohit
Managing Director
about 10 years ago
Susmita Kundu
Susmita Kundu
Director
over 10 years ago
Pawan Kumar Purohit
Pawan Kumar Purohit
Director
over 13 years ago
Pawan N Borad
Pawan N Borad
Director
over 14 years ago
Chandresh Navnitlal Shah
Chandresh Navnitlal Shah
Director
almost 16 years ago
Jauhar Singh
Jauhar Singh
Director
almost 20 years ago
Jagdish Purohit
Jagdish Purohit
Director
about 20 years ago
Bimal Kumar Joshi
Bimal Kumar Joshi
Director
over 25 years ago

Documents

Notice of resignation;-02122020
Form DIR-12-02122020_signed
Evidence of cessation;-02122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Evidence of cessation;-29102020
Notice of resignation;-29102020
Form DIR-12-29102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102020
Interest in other entities;-29102020
Optional Attachment-(1)-02032020
Form DIR-12-02032020_signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Form AOC-4(XBRL)-15112019_signed
Optional Attachment-(1)-27092019
Form DIR-12-27092019_signed
Evidence of cessation;-27092019
Form DIR-12-26092019_signed
Optional Attachment-(1)-26092019
Optional Attachment-(2)-26092019
Evidence of cessation;-15072019
Form DIR-12-15072019_signed
Optional Attachment-(1)-13062019
Form DIR-12-13062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122018
Optional Attachment-(1)-06122018
Form AOC-4(XBRL)-06122018_signed
Copy of the intimation sent by company-05122018