Company Information

CIN
Status
Date of Incorporation
25 September 1995
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Subhasis Jena
Subhasis Jena
Director
over 7 years ago
Tanmaya Pattanayak
Tanmaya Pattanayak
Director
about 24 years ago
Jyotsna Rani Biswal
Jyotsna Rani Biswal
Director
about 25 years ago
Prasanta Kumar Biswal
Prasanta Kumar Biswal
Individual Promoter
about 30 years ago

Past Directors

Dhirendra Nath Dalai
Dhirendra Nath Dalai
Director
about 24 years ago

Charges

2 Lak
22 April 2003
Allahabad Bank
2 Lak
22 April 2003
Allahabad Bank
0
22 April 2003
Allahabad Bank
0
22 April 2003
Allahabad Bank
0
22 April 2003
Allahabad Bank
0

Documents

Form ADT-1-24062020_signed
Copy of resolution passed by the company-24062020
Copy of written consent given by auditor-24062020
List of share holders, debenture holders;-12062020
Directors report as per section 134(3)-12062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12062020
Form MGT-7-12062020_signed
Form AOC-4-12062020_signed
Form MGT-7-21122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-30042018
Form DIR-12-30042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042018
List of share holders, debenture holders;-06042018
Form MGT-7-06042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02032018
Form AOC-4-02032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022018
Form AOC-4-24022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22022018
Form AOC-4-22022018_signed
Form 32-271213.OCT
Evidence of cessation-271213.PDF
FormSchV-031210 for the FY ending on-310309.OCT
FormSchV-031210 for the FY ending on-310310.OCT
FormSchV-031210 for the FY ending on-310308.OCT
FormSchV-031210 for the FY ending on-310307.OCT
Frm23ACA-301110 for the FY ending on-310309.OCT