Company Information

CIN
Status
Date of Incorporation
16 April 2004
State / ROC
Cuttack /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
60,383,000
Authorised Capital
65,000,000

Directors

Soham Misra
Soham Misra
Director
about 21 years ago
Sourav Misra
Sourav Misra
Managing Director
over 21 years ago

Charges

16 Crore
12 July 2019
Icici Bank Limited
5 Crore
22 March 2018
Icici Bank Limited
11 Crore
31 August 2015
Bajaj Finance Limited
2 Crore
28 March 2014
Bajaj Finance Limited
5 Crore
07 March 2007
State Bank Of India
83 Crore

Documents

Form DPT-3-30122020_signed
Form BEN - 2-12102020_signed
Declaration under section 90-09102020
Form CHG-1-27082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200827
Instrument(s) of creation or modification of charge;-26082020
Form DIR-12-14082020_signed
Evidence of cessation;-13082020
Optional Attachment-(1)-13082020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Form AOC-4(XBRL)-29112019_signed
Form MGT-14-26072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26072019
Instrument(s) of creation or modification of charge;-26072019
Form CHG-1-26072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190726
Form DPT-3-19072019-signed
Optional Attachment-(2)-17052019
Form DIR-12-17052019_signed
Optional Attachment-(1)-17052019
Form AOC-4(XBRL)-05012019_signed
Form MGT-7-05012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Letter of the charge holder stating that the amount has been satisfied-19042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180419