Company Information

CIN
Status
Date of Incorporation
01 July 1999
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
109,711,810
Authorised Capital
110,000,000

Directors

Anil Kumar Mallick
Anil Kumar Mallick
Director/Designated Partner
about 2 years ago
Sanjay Gadodia
Sanjay Gadodia
Director/Designated Partner
over 2 years ago
Sakti Ranjan Mallick
Sakti Ranjan Mallick
Director/Designated Partner
almost 7 years ago
Arvind Kumar Singh
Arvind Kumar Singh
Director/Designated Partner
about 17 years ago

Past Directors

Sandip Chakraborty
Sandip Chakraborty
Director
over 12 years ago
Prakash Kumar Tripathy
Prakash Kumar Tripathy
Director
over 17 years ago
Nimish Gadodia
Nimish Gadodia
Director
almost 22 years ago
Sarita Gadodia
Sarita Gadodia
Director
over 26 years ago

Charges

43 Crore
03 August 2010
Jm Financial Asset Reconstruction Company Private Limited
15 Crore
26 November 2004
Bank Of India
10 Crore
23 May 2003
Jm Financial Asset Reconstruction Company Private Limited
14 Crore
31 July 2002
Small Industries Development Bank Of India
2 Crore
31 July 2002
Small Industries Development Bank Of India
2 Crore
31 July 2002
Small Industries Development Bank Of India
0
31 July 2002
Small Industries Development Bank Of India
0
23 May 2003
Jm Financial Asset Reconstruction Company Private Limited
0
03 August 2010
Jm Financial Asset Reconstruction Company Private Limited
0
26 November 2004
Bank Of India
0
31 July 2002
Small Industries Development Bank Of India
0
31 July 2002
Small Industries Development Bank Of India
0
23 May 2003
Jm Financial Asset Reconstruction Company Private Limited
0
03 August 2010
Jm Financial Asset Reconstruction Company Private Limited
0
26 November 2004
Bank Of India
0

Documents

Form DIR-12-24062020_signed
Optional Attachment-(1)-24062020
Optional Attachment-(2)-24062020
Optional Attachment-(3)-24062020
Form DPT-3-20042020-signed
Form MGT-14-11032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032020
Optional Attachment-(1)-03032020
Evidence of cessation;-03032020
Form DIR-12-03032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012020
Form AOC-4(XBRL)-25012020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Copy of MGT-8-31122019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DIR-12-30042019_signed
Optional Attachment-(1)-27042019
Optional Attachment-(3)-27042019
Optional Attachment-(2)-27042019
Form MR-1-19022019_signed
Optional Attachment-(3)-19022019
Form DIR-12-19022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19022019
Interest in other entities;-19022019
Optional Attachment-(4)-19022019
Optional Attachment-(2)-19022019