Company Information

CIN
Status
Date of Incorporation
31 October 1994
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
18,900,000
Authorised Capital
25,000,000

Past Directors

Ashok Das
Ashok Das
Director
almost 24 years ago
Dilip Kumar Kejriwal
Dilip Kumar Kejriwal
Director
about 26 years ago

Charges

11 Crore
30 November 1995
State Bank Of India
2 Crore
30 November 1995
State Bank Of India
2 Crore
13 July 1995
Industrial Development Bank Of India
3 Crore
11 July 1995
Industrial Development Bank Of India
3 Crore
11 July 1995
Industrial Development Bank Of India
0
30 November 1995
State Bank Of India
0
30 November 1995
State Bank Of India
0
13 July 1995
Industrial Development Bank Of India
0
11 July 1995
Industrial Development Bank Of India
0
30 November 1995
State Bank Of India
0
30 November 1995
State Bank Of India
0
13 July 1995
Industrial Development Bank Of India
0
11 July 1995
Industrial Development Bank Of India
0
30 November 1995
State Bank Of India
0
30 November 1995
State Bank Of India
0
13 July 1995
Industrial Development Bank Of India
0
11 July 1995
Industrial Development Bank Of India
0
30 November 1995
State Bank Of India
0
30 November 1995
State Bank Of India
0
13 July 1995
Industrial Development Bank Of India
0
11 July 1995
Industrial Development Bank Of India
0
30 November 1995
State Bank Of India
0
30 November 1995
State Bank Of India
0
13 July 1995
Industrial Development Bank Of India
0

Documents

Form DIR-11-19122019_signed
Notice of resignation filed with the company-19122019
Proof of dispatch-19122019
Form MGT-7-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
List of share holders, debenture holders;-30112019
List of share holders, debenture holders;-07122018
Form MGT-7-07122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Directors report as per section 134(3)-06122018
Form AOC-4-06122018_signed
Form ADT-1-28092018_signed
Copy of the intimation sent by company-28092018
Copy of written consent given by auditor-28092018
Copy of resolution passed by the company-28092018
Form ADT-3-11092018-signed
Resignation letter-10092018
Resignation letter-01092018
Form AOC-4-28102017_signed
Form MGT-7-28102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
List of share holders, debenture holders;-27102017
Directors report as per section 134(3)-27102017
List of share holders, debenture holders;-10122016
Form MGT-7-10122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122016
Directors report as per section 134(3)-07122016
Form AOC-4-07122016_signed