Company Information

CIN
Status
Date of Incorporation
01 June 1964
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
9,000,000

Directors

Prabhat Ranjan Mishra
Prabhat Ranjan Mishra
Director
about 29 years ago
Hemalata Mishra
Hemalata Mishra
Director
over 50 years ago

Past Directors

Pradosh Ranjan Mishra
Pradosh Ranjan Mishra
Director
about 29 years ago

Charges

6 Crore
29 March 2011
Sidbi
50 Lak
12 January 2009
Axis Bank Limited
5 Crore
30 November 2007
Small Industries Development Bank Of India (sidbi)
50 Lak
31 May 2004
Urban Co Oporetin Ltd
49 Lak
31 May 2004
The Urban Cooperatio Bank Ltd
1 Crore
11 August 1969
State Bank Of India
50 Thousand
11 June 1974
State Bank Of India
2 Lak
08 February 1974
State Bank Of India
50 Thousand
20 June 1975
State Bank Of India
1 Lak
26 June 1974
State Bank Of India
44 Lak
12 June 1978
Orissa State Financeal
5 Lak
12 January 2009
Axis Bank Limited
0
11 June 1974
State Bank Of India
0
08 February 1974
State Bank Of India
0
20 June 1975
State Bank Of India
0
12 June 1978
Orissa State Financeal
0
31 May 2004
Urban Co Oporetin Ltd
0
11 August 1969
State Bank Of India
0
31 May 2004
The Urban Cooperatio Bank Ltd
0
29 March 2011
Sidbi
0
30 November 2007
Small Industries Development Bank Of India (sidbi)
0
26 June 1974
State Bank Of India
0
12 January 2009
Axis Bank Limited
0
11 June 1974
State Bank Of India
0
08 February 1974
State Bank Of India
0
20 June 1975
State Bank Of India
0
12 June 1978
Orissa State Financeal
0
31 May 2004
Urban Co Oporetin Ltd
0
11 August 1969
State Bank Of India
0
31 May 2004
The Urban Cooperatio Bank Ltd
0
29 March 2011
Sidbi
0
30 November 2007
Small Industries Development Bank Of India (sidbi)
0
26 June 1974
State Bank Of India
0

Documents

Form MGT-7A-19012024_signed
List of share holders, debenture holders;-24112023
List of Directors;-24112023
Form MGT-7A-24112023
Directors report as per section 134(3)-29102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102023
Form AOC-4-29102023_signed
List of share holders, debenture holders;-18112022
Optional Attachment-(1)-18112022
List of Directors;-18112022
Form MGT-7A-22112022_signed
Directors report as per section 134(3)-29102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102022
Form AOC-4-29102022
Form MGT-7A-31032022_signed
List of Directors;-29032022
List of share holders, debenture holders;-29032022
Form AOC-4-21022022_signed
Directors report as per section 134(3)-13022022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022022
Form AOC-4-01042021_signed
Form MGT-7-07022021_signed
Directors report as per section 134(3)-30012021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012021
List of share holders, debenture holders;-30012021
Form AOC-4-30032020_signed
Form MGT-7-30032020_signed
List of share holders, debenture holders;-24032020
Directors report as per section 134(3)-24032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24032020