Company Information

CIN
Status
Date of Incorporation
28 April 2000
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,970,500
Authorised Capital
2,000,000

Directors

Ritu Lath
Ritu Lath
Director
over 2 years ago
Nimesh Lath
Nimesh Lath
Director
over 2 years ago

Past Directors

Anup Lath
Anup Lath
Director
about 16 years ago

Charges

1 Crore
28 March 2014
Canara Bank
75 Lak
26 February 2004
State Bank Of India(small & Medium Enterprises)
36 Lak
07 May 2002
State Bank Of India
4 Lak
07 May 2002
State Bank Of India
4 Lak
08 August 2000
Orissa State Finacial Corporation
43 Lak
22 June 2020
Canara Bank
9 Lak
22 June 2020
Canara Bank
0
26 February 2004
State Bank Of India(small & Medium Enterprises)
0
07 May 2002
State Bank Of India
0
07 May 2002
State Bank Of India
0
28 March 2014
Canara Bank
0
08 August 2000
Orissa State Finacial Corporation
0
22 June 2020
Canara Bank
0
26 February 2004
State Bank Of India(small & Medium Enterprises)
0
07 May 2002
State Bank Of India
0
07 May 2002
State Bank Of India
0
28 March 2014
Canara Bank
0
08 August 2000
Orissa State Finacial Corporation
0
22 June 2020
Canara Bank
0
26 February 2004
State Bank Of India(small & Medium Enterprises)
0
07 May 2002
State Bank Of India
0
07 May 2002
State Bank Of India
0
28 March 2014
Canara Bank
0
08 August 2000
Orissa State Finacial Corporation
0

Documents

Instrument(s) of creation or modification of charge;-28092020
Form CHG-1-29092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200928
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
Form DPT-3-26072019-signed
Form DPT-3-16072019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Directors report as per section 134(3)-19012019
Form AOC-4-19012019_signed
Form MGT-7-19012019_signed
List of share holders, debenture holders;-17012019
Directors report as per section 134(3)-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
Form AOC-4-26042018_signed
List of share holders, debenture holders;-18042018
Form MGT-7-18042018_signed
Form AOC-4-16042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042018
Directors report as per section 134(3)-13042018
List of share holders, debenture holders;-13042018
Form MGT-7-13042018_signed
Form ADT-1-07102017_signed
Copy of written consent given by auditor-07102017
Copy of the intimation sent by company-07102017
Copy of resolution passed by the company-07102017
Notice of resignation filed with the company-23022017