Company Information

CIN
Status
Date of Incorporation
24 August 2012
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2018
Last Annual Meeting
23 August 2018
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Shyam Prakash Senapati
Shyam Prakash Senapati
Director
over 13 years ago
Prem Prakash Senapati
Prem Prakash Senapati
Director
over 13 years ago
Om Prakash Senapati
Om Prakash Senapati
Director
over 13 years ago
Rama Prakash Senapati
Rama Prakash Senapati
Managing Director
over 13 years ago

Documents

Form STK-2-09012019-signed
-10102018
Form AOC-4-26092018_signed
Form MGT-14-25092018_signed
-25092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092018
Directors report as per section 134(3)-25092018
Form MGT-7-25092018_signed
List of share holders, debenture holders;-24092018
Form AOC-4-29122017_signed
Form MGT-7-29122017_signed
Directors report as per section 134(3)-27122017
List of share holders, debenture holders;-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form MGT-7-26122017_signed
Form AOC-4-26122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122017
Directors report as per section 134(3)-25122017
List of share holders, debenture holders;-25122017
Form AOC-4-061215.OCT
Form ADT-1-251115.OCT
Form MGT-7-211115.OCT
Form23AC-291214 for the FY ending on-310314.OCT
FormSchV-291214 for the FY ending on-310314.OCT
-151114.OCT
FormSchV-291213 for the FY ending on-310313.OCT
Form23AC-291213 for the FY ending on-310313.OCT
Acknowledgement of Stamp Duty AoA payment-240812.PDF
Acknowledgement of Stamp Duty MoA payment-240812.PDF