Company Information

CIN
Status
Date of Incorporation
16 August 2012
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
3,300,000
Authorised Capital
10,000,000

Directors

Partha Sarathi Pahi
Partha Sarathi Pahi
Director
almost 3 years ago
Ratikanta Panigrahi
Ratikanta Panigrahi
Director
over 6 years ago
Gouranga Chowdari
Gouranga Chowdari
Director/Designated Partner
over 7 years ago

Past Directors

Narmada Pahi
Narmada Pahi
Director
almost 8 years ago
Sanjay Barik
Sanjay Barik
Director
almost 9 years ago

Charges

3 Crore
30 May 2017
Tata Capital Financial Services Limited
1 Crore
30 May 2017
Tata Capital Financial Services Limited
1 Crore
10 May 2017
Union Bank Of India
50 Lak
10 May 2017
Others
0
30 May 2017
Tata Capital Financial Services Limited
0
30 May 2017
Tata Capital Financial Services Limited
0
10 May 2017
Others
0
30 May 2017
Tata Capital Financial Services Limited
0
30 May 2017
Tata Capital Financial Services Limited
0
10 May 2017
Others
0
30 May 2017
Tata Capital Financial Services Limited
0
30 May 2017
Tata Capital Financial Services Limited
0

Documents

Form DIR-12-12062020_signed
Notice of resignation;-12062020
Evidence of cessation;-12062020
List of share holders, debenture holders;-05062020
Form MGT-7-05062020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03062020
Directors report as per section 134(3)-03062020
Form AOC-4-03062020_signed
Form ADT-1-22062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Copy of the intimation sent by company-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062019
Form DIR-12-08062019_signed
Optional Attachment-(1)-08062019
Notice of resignation;-14022019
Form DIR-12-14022019_signed
Evidence of cessation;-14022019
List of share holders, debenture holders;-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Notice of resignation;-11072018
Form DIR-12-11072018_signed
Evidence of cessation;-11072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11072018
Declaration by first director-11072018
Form DIR-12-08032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032018