Company Information

CIN
Status
Date of Incorporation
23 September 1978
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
76,344,000
Authorised Capital
78,000,000

Directors

Annapurna Dash
Annapurna Dash
Director/Designated Partner
over 2 years ago
Amarendra Dash
Amarendra Dash
Director/Designated Partner
almost 3 years ago
Ajay Kumar Dash
Ajay Kumar Dash
Director/Designated Partner
about 19 years ago

Past Directors

Gargi Dash
Gargi Dash
Director
about 7 years ago
Rajendra Nath Mishra
Rajendra Nath Mishra
Additional Director
over 7 years ago
Aditya Dash
Aditya Dash
Additional Director
almost 8 years ago
Bibudhendra Rout
Bibudhendra Rout
Director
about 10 years ago
Arun Kumar Dash
Arun Kumar Dash
Director
about 15 years ago

Registered Trademarks

Surya (Label) Suryo Udyog

[Class : 29] Prawn Farming, Hatchery, Acquaculture, Prawn Feed, Processing And Export Of Prawn, Broiler Farming, Hatchery, Broiler Processing And Poultyr (Layers),

Charges

8 Crore
03 May 2018
Indusind Bank Ltd.
9 Lak
27 December 2016
Axis Bank Limited
8 Crore
23 July 2013
Bank Of India
4 Crore
21 December 1979
United Bank Of India
12 Lak
03 May 2018
Others
0
23 July 2013
Bank Of India
0
21 December 1979
United Bank Of India
0
27 December 2016
Axis Bank Limited
0
03 May 2018
Others
0
23 July 2013
Bank Of India
0
21 December 1979
United Bank Of India
0
27 December 2016
Axis Bank Limited
0
03 May 2018
Others
0
23 July 2013
Bank Of India
0
21 December 1979
United Bank Of India
0
27 December 2016
Axis Bank Limited
0

Documents

Form PAS-6-09012021_signed
Form PAS-6-31122020
Form DPT-3-30122020-signed
Form DPT-3-30122020_signed
Form PAS-6-19102020_signed
Optional Attachment-(1)-27072020
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form DIR-12-28122019_signed
Evidence of cessation;-26122019
Notice of resignation;-26122019
Form AOC-4-12122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Notice of resignation;-09092019
Evidence of cessation;-09092019
Form DIR-12-09092019_signed
Form DPT-3-04092019-signed
Form DIR-12-27082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27082019
Optional Attachment-(1)-27082019
Notice of resignation;-14052019
Form DIR-12-14052019_signed
Evidence of cessation;-14052019