Company Information

CIN
Status
Date of Incorporation
13 March 2013
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
1,000,000

Directors

Susant Kumar Mohapatra
Susant Kumar Mohapatra
Managing Director
over 2 years ago
Anjana Kumari Mohapatra
Anjana Kumari Mohapatra
Director
almost 13 years ago

Documents

Annual return as per schedule V of the Companies Act,1956-22092020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-22092020
Form 23AC-22092020_signed
Form 20B-22092020_signed
List of share holders, debenture holders;-24122019
Form MGT-7-24122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form ADT-1-21052019_signed
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122018
Form AOC-4-09122018_signed
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Directors report as per section 134(3)-16112017
Form AOC-4-16112017_signed
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed
List of share holders, debenture holders;-24112016
Directors report as per section 134(3)-24112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Form MGT-7-24112016_signed
Form AOC-4-24112016_signed
Form AOC-4-030116.OCT
Form MGT-7-010116.OCT
Acknowledgement of Stamp Duty AoA payment-130313.PDF
Acknowledgement of Stamp Duty MoA payment-130313.PDF