Company Information

CIN
Status
Date of Incorporation
20 December 2004
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,915,200
Authorised Capital
4,000,000

Directors

Pradip Kumar Mohanty
Pradip Kumar Mohanty
Director
almost 2 years ago

Past Directors

Rahul Pratyush Mohanty
Rahul Pratyush Mohanty
Director
almost 9 years ago
Katharine Wiebe
Katharine Wiebe
Director
over 17 years ago
Gouri Kumar Prusty
Gouri Kumar Prusty
Director
almost 18 years ago
Samita Mohanty
Samita Mohanty
Director
almost 21 years ago

Charges

8 Crore
01 August 2017
Hdfc Bank Limited
8 Crore
27 November 2012
Bank Of Baroda
12 Crore
09 July 2009
State Bank Of India
5 Crore
13 November 2020
Hdfc Bank Limited
5 Lak
01 August 2017
Hdfc Bank Limited
0
31 March 2022
Others
0
13 November 2020
Hdfc Bank Limited
0
09 July 2009
State Bank Of India
0
27 November 2012
Bank Of Baroda
0
01 August 2017
Hdfc Bank Limited
0
31 March 2022
Others
0
13 November 2020
Hdfc Bank Limited
0
09 July 2009
State Bank Of India
0
27 November 2012
Bank Of Baroda
0
01 August 2017
Hdfc Bank Limited
0
31 March 2022
Others
0
13 November 2020
Hdfc Bank Limited
0
09 July 2009
State Bank Of India
0
27 November 2012
Bank Of Baroda
0

Documents

Instrument(s) of creation or modification of charge;-26082020
Form CHG-1-26082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200826
Form ADT-1-19022020_signed
Copy of the intimation sent by company-19022020
Copy of written consent given by auditor-19022020
Copy of resolution passed by the company-19022020
List of share holders, debenture holders;-11022020
Form MGT-7-11022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13012020
Directors report as per section 134(3)-13012020
Form AOC-4-13012020_signed
Form MGT-7-29122018_signed
Notice of resignation;-19042019
Evidence of cessation;-19042019
Form DIR-12-19042019_signed
List of share holders, debenture holders;-29122018
Form MGT-7-29122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Instrument(s) of creation or modification of charge;-10122018
Form CHG-1-10122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181210
Form INC-28-22022018-signed
Form CHG-4-22022018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180222
Copy of court order or NCLT or CLB or order by any other competent authority.-21022018
List of share holders, debenture holders;-16122017
Form MGT-7-16122017_signed