Company Information

CIN
Status
Date of Incorporation
07 November 2003
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
500,000
Authorised Capital
2,500,000

Directors

Subrat Parija
Subrat Parija
Director/Designated Partner
almost 6 years ago
Prafulla Kumar Swain
Prafulla Kumar Swain
Director
almost 6 years ago
Sumita Lahiri
Sumita Lahiri
Director
about 22 years ago

Past Directors

Monideepa Sarkhel
Monideepa Sarkhel
Director
over 20 years ago
Arindam Sarkhel
Arindam Sarkhel
Managing Director
about 22 years ago

Charges

0
07 June 2008
Kotak Mahindra Bank Limited
1 Crore
03 March 2008
Kotak Mahindra Bank Limited
87 Lak
23 August 2007
Hdfc Bank Limited
39 Lak
23 August 2007
Hdfc Bank Limited
0
03 March 2008
Kotak Mahindra Bank Limited
0
07 June 2008
Kotak Mahindra Bank Limited
0
23 August 2007
Hdfc Bank Limited
0
03 March 2008
Kotak Mahindra Bank Limited
0
07 June 2008
Kotak Mahindra Bank Limited
0
23 August 2007
Hdfc Bank Limited
0
03 March 2008
Kotak Mahindra Bank Limited
0
07 June 2008
Kotak Mahindra Bank Limited
0

Documents

Form ADT-1-14082020_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-14082020
Optional Attachment-(1)-14082020
Directors report as per section 134(3)-14082020
Copy of the intimation received from the company - 2021.-14082020
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-14082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14082020
Form CHG-4-14082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200814
Form 23AC-14082020_signed
Form 23ACA-14082020_signed
Form 23B-14082020_signed
Form AOC-4-14082020_signed
Form 66-14082020_signed
Copy of resolution passed by the company-13082020
Copy of written consent given by auditor-13082020
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-13082020
Form 20B-12082020_signed
Form MGT-7-12082020_signed
Annual return as per schedule V of the Companies Act,1956-11082020
List of share holders, debenture holders;-11082020
Letter of the charge holder stating that the amount has been satisfied-11082020
Form CHG-4-06082020_signed
Letter of the charge holder stating that the amount has been satisfied-06082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200806
Form CHG-4-03072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200703
Letter of the charge holder stating that the amount has been satisfied-02072020
Form DIR-12-04032020_signed
Notice of resignation;-02032020