Company Information

CIN
Status
Date of Incorporation
30 May 1991
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
106,786,000
Authorised Capital
110,000,000

Directors

Hitendra Kumar Mohanty
Hitendra Kumar Mohanty
Director/Designated Partner
about 2 years ago
Santosh Kumar Prusty
Santosh Kumar Prusty
Director/Designated Partner
almost 8 years ago
Satyajit Mishra
Satyajit Mishra
Director
almost 15 years ago

Past Directors

Kalpana Mohanty
Kalpana Mohanty
Additional Director
over 10 years ago
Rabindra Nath Swain
Rabindra Nath Swain
Director
about 14 years ago
Hrusikesh Panda
Hrusikesh Panda
Director
about 14 years ago
Amarendra Mohapatra
Amarendra Mohapatra
Company Secretary
about 15 years ago
Shashi Bhusan Satpathy
Shashi Bhusan Satpathy
Nominee Director
over 17 years ago
Basuru Nageswar Rao Patnaik
Basuru Nageswar Rao Patnaik
Nominee Director
over 26 years ago
Gyanendra Kumar Mohanty
Gyanendra Kumar Mohanty
Director
over 34 years ago
Bijendra Kumar Mohanty
Bijendra Kumar Mohanty
Director
over 34 years ago

Charges

0
14 August 1995
State Bank Of India
2 Crore
14 August 1995
State Bank Of India
2 Crore
23 September 1994
The Industrial Finance Corporation Of India
4 Crore
23 September 1994
The Industrial Finance Corporation Of India
0
14 August 1995
State Bank Of India
0
14 August 1995
State Bank Of India
0
23 September 1994
The Industrial Finance Corporation Of India
0
14 August 1995
State Bank Of India
0
14 August 1995
State Bank Of India
0

Documents

Form AOC-4(XBRL)-20122019_signed
Form ADT-1-18122019_signed
Copy of MGT-8-17122019
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122019
Form MGT-7-17122019_signed
Copy of resolution passed by the company-07122019
Copy of written consent given by auditor-07122019
Notice of resignation;-16112019
Evidence of cessation;-16112019
Form DIR-12-16112019_signed
Optional Attachment-(1)-16112019
Form AOC-4(XBRL)-24092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17092019
List of share holders, debenture holders;-17092019
Optional Attachment-(1)-17092019
Copy of MGT-8-17092019
Form MGT-7-17092019_signed
Form MGT-7-03092019_signed
List of share holders, debenture holders;-30082019
Copy of MGT-8-30082019
Form MGT-7-22042019_signed
Form AOC-4(XBRL)-22042019_signed
Copy of MGT-8-15042019
Optional Attachment-(1)-15042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15042019
List of share holders, debenture holders;-15042019
Form e-CODS-01052018_signed
Proof of withdrawal of any appeal(s) against any notice issued or complaint filed before the competent court-01052018