Company Information

CIN
Status
Date of Incorporation
12 May 1989
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
39,600,000
Authorised Capital
100,000,000

Directors

Annapurna Dash
Annapurna Dash
Director/Designated Partner
almost 3 years ago
Amarendra Dash
Amarendra Dash
Director/Designated Partner
almost 3 years ago
Rajendra Nath Mishra
Rajendra Nath Mishra
Director/Designated Partner
over 11 years ago
Ajay Kumar Dash
Ajay Kumar Dash
Director/Designated Partner
almost 19 years ago
Bata Krishna Tripathy
Bata Krishna Tripathy
Director/Designated Partner
about 24 years ago

Past Directors

Ajit Padhee
Ajit Padhee
Whole Time Director
about 10 years ago
Gopinath Sarangi
Gopinath Sarangi
Director
about 13 years ago
Ramakanta Rath
Ramakanta Rath
Additional Director
almost 16 years ago

Charges

5 Lak
15 February 2016
Andhra Bank
5 Lak
30 March 1995
State Bank Of India
6 Crore
31 August 1994
Industrial Development Bank Of India
7 Crore
15 February 2016
Others
0
30 March 1995
State Bank Of India
0
31 August 1994
Industrial Development Bank Of India
0
15 February 2016
Others
0
30 March 1995
State Bank Of India
0
31 August 1994
Industrial Development Bank Of India
0

Documents

Optional Attachment-(1)-09122020
Optional Attachment-(2)-09122020
Copy of MGT-8-09122020
List of share holders, debenture holders;-09122020
Form MGT-7-09122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112020
Optional Attachment-(1)-23112020
Form AOC-4(XBRL)-23112020_signed
Form MGT-15-13102020_signed
Form MGT-14-13102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13102020
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-15122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112019
Evidence of cessation;-23112019
Optional Attachment-(1)-23112019
Form DIR-12-23112019_signed
Optional Attachment-(2)-23112019
Form MGT-14-21102019_signed
Form MGT-15-21102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DIR-12-20092019_signed