Company Information

CIN
Status
Date of Incorporation
26 May 1986
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
297,651,500
Authorised Capital
350,000,000

Directors

Annapurna Dash
Annapurna Dash
Director/Designated Partner
almost 3 years ago

Past Directors

Arun Kumar Dash
Arun Kumar Dash
Whole Time Director
about 10 years ago
Gargi Dash
Gargi Dash
Director
about 10 years ago
Rajendra Nath Mishra
Rajendra Nath Mishra
Additional Director
over 10 years ago
Ramakanta Rath
Ramakanta Rath
Additional Director
over 10 years ago
Ajit Padhee
Ajit Padhee
Whole Time Director
over 16 years ago
Aditya Dash
Aditya Dash
Whole Time Director
over 16 years ago
Tapas Kumar Samantary
Tapas Kumar Samantary
Director
over 17 years ago
Shankar Prasad Das
Shankar Prasad Das
Director
about 20 years ago

Charges

85 Crore
09 May 2019
Bank Of India
15 Lak
22 March 2019
Jain Sons Finlease Limited
1 Crore
30 January 2019
Karnataka Bank Ltd.
57 Crore
16 August 2018
Mahindra And Mahindra Financial Services Limited
17 Lak
24 May 2018
Indusind Bank Ltd.
17 Lak
14 February 2018
Reliance Commercial Finance Limited
58 Lak
22 March 2010
Bank Of India
42 Crore
26 April 2014
Bank Of India
25 Lak
08 June 2011
Bank Of India
12 Lak
18 March 2006
Icice Bank Limited
64 Lak
10 May 2011
Indusind Bank Ltd.
4 Lak
29 April 2011
Indusind Bank Ltd.
4 Lak
10 November 2003
Central Bank Of India
1 Crore
27 March 2021
Axis Bank Limited
8 Crore
25 February 2021
Karnataka Bank Ltd.
7 Crore
25 November 2019
Karnataka Bank Ltd.
10 Crore
17 June 2020
Karnataka Bank Ltd.
2 Crore
03 June 2023
Karnataka Bank Ltd.
0
30 January 2019
Karnataka Bank Ltd.
0
24 May 2018
Others
0
16 August 2018
Others
0
25 February 2021
Karnataka Bank Ltd.
0
22 March 2019
Others
0
09 May 2019
Others
0
25 November 2019
Karnataka Bank Ltd.
0
27 March 2021
Axis Bank Limited
0
14 February 2018
Others
0
18 March 2006
Icice Bank Limited
0
10 November 2003
Central Bank Of India
0
08 June 2011
Bank Of India
0
29 April 2011
Indusind Bank Ltd.
0
26 April 2014
Bank Of India
0
10 May 2011
Indusind Bank Ltd.
0
22 March 2010
Bank Of India
0
17 June 2020
Karnataka Bank Ltd.
0
03 June 2023
Karnataka Bank Ltd.
0
30 January 2019
Karnataka Bank Ltd.
0
24 May 2018
Others
0
16 August 2018
Others
0
25 February 2021
Karnataka Bank Ltd.
0
22 March 2019
Others
0
09 May 2019
Others
0
25 November 2019
Karnataka Bank Ltd.
0
27 March 2021
Axis Bank Limited
0
14 February 2018
Others
0
18 March 2006
Icice Bank Limited
0
10 November 2003
Central Bank Of India
0
08 June 2011
Bank Of India
0
29 April 2011
Indusind Bank Ltd.
0
26 April 2014
Bank Of India
0
10 May 2011
Indusind Bank Ltd.
0
22 March 2010
Bank Of India
0
17 June 2020
Karnataka Bank Ltd.
0

Documents

Form DPT-3-03042021_signed
Form PAS-6-17022021_signed
Form PAS-6-13022021_signed
Form DPT-3-29122020-signed
Form DPT-3-27122020_signed
Evidence of cessation;-12122020
Notice of resignation;-12122020
Form DIR-12-13122020_signed
Form PAS-6-02102020_signed
Form CHG-1-07072020_signed
Instrument(s) of creation or modification of charge;-07072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200707
Instrument(s) of creation or modification of charge;-10062020
Form CHG-1-10062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200610
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form CHG-1-14122019_signed
Optional Attachment-(4)-13122019
Optional Attachment-(3)-13122019
Optional Attachment-(1)-13122019
Optional Attachment-(5)-13122019
Optional Attachment-(2)-13122019
Instrument(s) of creation or modification of charge;-13122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191213
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed