Company Information

CIN
Status
Date of Incorporation
20 March 2013
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,822,000
Authorised Capital
35,000,000

Directors

Suryanarayan Sahu
Suryanarayan Sahu
Managing Director
over 2 years ago
Neeraja Sahu
Neeraja Sahu
Director
over 12 years ago

Charges

8 Crore
11 June 2018
Indian Overseas Bank
6 Crore
20 August 2020
Axis Bank Limited
1 Crore
30 August 2022
Hdfc Bank Limited
45 Lak
28 February 2022
Axis Bank Limited
45 Lak
27 July 2023
Axis Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
30 August 2022
Hdfc Bank Limited
0
11 June 2018
Indian Overseas Bank
0
28 February 2022
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0
27 July 2023
Axis Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
30 August 2022
Hdfc Bank Limited
0
11 June 2018
Indian Overseas Bank
0
28 February 2022
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0
27 July 2023
Axis Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
30 August 2022
Hdfc Bank Limited
0
11 June 2018
Indian Overseas Bank
0
28 February 2022
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0
27 July 2023
Axis Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
30 August 2022
Hdfc Bank Limited
0
11 June 2018
Indian Overseas Bank
0
28 February 2022
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0
27 July 2023
Axis Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
30 August 2022
Hdfc Bank Limited
0
11 June 2018
Indian Overseas Bank
0
28 February 2022
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0
27 July 2023
Axis Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
30 August 2022
Hdfc Bank Limited
0
11 June 2018
Indian Overseas Bank
0
28 February 2022
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0

Documents

Form CHG-1-04092020_signed
Instrument(s) of creation or modification of charge;-04092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200904
Form MGT-7-29122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-17122019_signed
Directors report as per section 134(3)-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
List of share holders, debenture holders;-04122018
Directors report as per section 134(3)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Optional Attachment-(1)-20072018
Instrument(s) of creation or modification of charge;-20072018
Form CHG-1-20072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180720
Form SH-7-29062018-signed
Form MGT-14-26062018_signed
Copy of the resolution for alteration of capital;-26062018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062018
Altered memorandum of association-26062018
Altered memorandum of assciation;-26062018
Form MGT-7-01112017_signed