Company Information

CIN
Status
Date of Incorporation
16 December 1992
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
492,733,000
Authorised Capital
500,000,000

Directors

Pradipta Mohanty
Pradipta Mohanty
Director/Designated Partner
almost 3 years ago
Prabodh Mohanty
Prabodh Mohanty
Director/Designated Partner
almost 3 years ago
Deepak Kumar Bansal
Deepak Kumar Bansal
Director/Designated Partner
about 8 years ago
Pragati Kumar Mohanty
Pragati Kumar Mohanty
Director/Designated Partner
almost 33 years ago

Past Directors

Tribikram Mishra
Tribikram Mishra
Whole Time Director
over 12 years ago
Bijay Kumar Bose
Bijay Kumar Bose
Nominee Director
over 19 years ago

Charges

121 Crore
27 August 2012
Idbi Bank Limited
4 Crore
18 June 2011
Punjab National Bank
75 Crore
17 March 2011
Axis Bank Ltd
9 Crore
29 July 2009
Small Industries Development Bank Of India
50 Lak
29 July 2009
Small Industries Development Bank Of India
50 Lak
23 December 2008
Axis Bank Ltd
14 Crore
22 June 2005
Citicorp Finance (india) Ltd.
19 Lak
24 April 2005
State Bank Of India
5 Crore
08 April 2005
Small Industries Development Bank Of India
12 Crore
23 December 2008
Axis Bank Ltd
0
17 March 2011
Axis Bank Ltd
0
29 July 2009
Small Industries Development Bank Of India
0
24 April 2005
State Bank Of India
0
08 April 2005
Small Industries Development Bank Of India
0
27 August 2012
Idbi Bank Limited
0
22 June 2005
Citicorp Finance (india) Ltd.
0
29 July 2009
Small Industries Development Bank Of India
0
18 June 2011
Punjab National Bank
0
23 December 2008
Axis Bank Ltd
0
17 March 2011
Axis Bank Ltd
0
29 July 2009
Small Industries Development Bank Of India
0
24 April 2005
State Bank Of India
0
08 April 2005
Small Industries Development Bank Of India
0
27 August 2012
Idbi Bank Limited
0
22 June 2005
Citicorp Finance (india) Ltd.
0
29 July 2009
Small Industries Development Bank Of India
0
18 June 2011
Punjab National Bank
0

Documents

Form DIR-12-29022020_signed
Optional Attachment-(1)-29022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29022020
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4(XBRL)-24112019_signed
XBRL document in respect Consolidated financial statement-19112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Optional Attachment-(1)-19112019
Form MGT-14-19062019-signed
Optional Attachment-(1)-19062019
Optional Attachment-(2)-19062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062019
Altered memorandum of association-19062019
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190619
Optional Attachment-(1)-11062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11062019
Altered memorandum of association-11062019
Form MGT-7-26122018_signed
List of share holders, debenture holders;-22122018
Copy of MGT-8-22122018
Form AOC-4(XBRL)-14122018_signed
XBRL document in respect Consolidated financial statement-11122018
Optional Attachment-(2)-11122018
Optional Attachment-(1)-11122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122018
Form ADT-1-03012018_signed
Form MGT-7-02012018_signed
Form AOC-4(XBRL)-02012018_signed