Company Information

CIN
Status
Date of Incorporation
21 August 1996
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,031,650
Authorised Capital
28,500,000

Directors

Sarita Khaitan
Sarita Khaitan
Director/Designated Partner
about 2 years ago
Mahesh Khaitan
Mahesh Khaitan
Director/Designated Partner
about 2 years ago
Shyam Sundar Mittal
Shyam Sundar Mittal
Director/Designated Partner
about 2 years ago
Gyansheela Poddar
Gyansheela Poddar
Director/Designated Partner
over 2 years ago
Mahavir Poddar
Mahavir Poddar
Director/Designated Partner
over 2 years ago
Sitalprasad Shaw
Sitalprasad Shaw
Director/Designated Partner
about 7 years ago

Past Directors

Ashok Poddar
Ashok Poddar
Director
about 18 years ago
Anju Poddar
Anju Poddar
Director
over 29 years ago

Charges

0
27 November 2010
Oriental Bank Of Commerce
23 Crore
20 July 2008
Hdfc Bank Limited
8 Lak
03 April 2007
Sidbi
2 Crore
03 April 2007
Sidbi
2 Crore
05 March 2008
Union Bank Of India
15 Crore
19 June 2007
Uco Bank
1 Crore
11 July 2007
Uco Bank
5 Lak
23 October 1997
State Bank Of India
55 Lak
26 November 1997
Orissa State Financial Corproation
0
23 October 1997
State Bank Of India
0
03 April 2007
Sidbi
0
05 March 2008
Union Bank Of India
0
26 November 1997
Orissa State Financial Corproation
0
27 November 2010
Oriental Bank Of Commerce
0
11 July 2007
Uco Bank
0
19 June 2007
Uco Bank
0
03 April 2007
Sidbi
0
20 July 2008
Hdfc Bank Limited
0
23 October 1997
State Bank Of India
0
03 April 2007
Sidbi
0
05 March 2008
Union Bank Of India
0
26 November 1997
Orissa State Financial Corproation
0
27 November 2010
Oriental Bank Of Commerce
0
11 July 2007
Uco Bank
0
19 June 2007
Uco Bank
0
03 April 2007
Sidbi
0
20 July 2008
Hdfc Bank Limited
0

Documents

Form MGT-7-04042021_signed
Form PAS-6-02122020_signed
List of share holders, debenture holders;-20112020
Optional Attachment-(1)-20112020
Form ADT-1-06112020_signed
Copy of written consent given by auditor-06112020
Copy of resolution passed by the company-06112020
Optional Attachment-(1)-06112020
Form ADT-3-21102020_signed
Resignation letter-21102020
Form PAS-6-05102020_signed
Form BEN - 2-27012020_signed
Declaration under section 90-27012020
List of share holders, debenture holders;-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Form DPT-3-03072019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed
Form DIR-12-27112018_signed
Optional Attachment-(1)-27112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112018
Form DIR-12-26112018_signed
Optional Attachment-(1)-26112018
Copy of resolution passed by the company-23112018