Company Information

CIN
Status
Date of Incorporation
10 March 2004
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,000,000
Authorised Capital
13,000,000

Directors

Madhu Sudan Mohanty
Madhu Sudan Mohanty
Managing Director
almost 3 years ago
Jayashree Mohanty
Jayashree Mohanty
Director
over 21 years ago

Past Directors

Subhransu Rath
Subhransu Rath
Whole Time Director
over 16 years ago

Charges

4 Crore
12 October 2010
Union Bank Of India
2 Crore
30 April 2009
Union Bank Of India (ubi)
2 Crore
05 October 2020
Union Bank Of India (ubi)
10 Lak
23 January 2023
Others
0
23 December 2022
Others
0
19 November 2022
Others
0
31 March 2022
Others
0
15 November 2021
Others
0
02 February 2022
Others
0
23 July 2021
Others
0
30 April 2009
Others
0
05 October 2020
Others
0
12 October 2010
Union Bank Of India
0
23 January 2023
Others
0
23 December 2022
Others
0
19 November 2022
Others
0
31 March 2022
Others
0
15 November 2021
Others
0
02 February 2022
Others
0
23 July 2021
Others
0
30 April 2009
Others
0
05 October 2020
Others
0
12 October 2010
Union Bank Of India
0
23 January 2023
Others
0
23 December 2022
Others
0
19 November 2022
Others
0
31 March 2022
Others
0
15 November 2021
Others
0
02 February 2022
Others
0
23 July 2021
Others
0
30 April 2009
Others
0
05 October 2020
Others
0
12 October 2010
Union Bank Of India
0
23 January 2023
Others
0
23 December 2022
Others
0
19 November 2022
Others
0
31 March 2022
Others
0
15 November 2021
Others
0
02 February 2022
Others
0
23 July 2021
Others
0
30 April 2009
Others
0
05 October 2020
Others
0
12 October 2010
Union Bank Of India
0
23 January 2023
Others
0
23 December 2022
Others
0
19 November 2022
Others
0
31 March 2022
Others
0
15 November 2021
Others
0
02 February 2022
Others
0
23 July 2021
Others
0
30 April 2009
Others
0
05 October 2020
Others
0
12 October 2010
Union Bank Of India
0

Documents

Form CHG-1-17112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201117
Instrument(s) of creation or modification of charge;-09112020
Form ADT-1-05102020_signed
Copy of the intimation sent by company-02102020
Copy of resolution passed by the company-02102020
Copy of written consent given by auditor-02102020
Form CHG-1-20072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200720
Instrument(s) of creation or modification of charge;-17072020
Form CHG-1-29022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200229
Instrument(s) of creation or modification of charge;-27022020
Form AOC-4-02112019_signed
List of share holders, debenture holders;-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Directors report as per section 134(3)-01112019
Form MGT-7-01112019_signed
Form DPT-3-19072019-signed
Form ADT-1-03062019_signed
Copy of the intimation sent by company-03062019
Copy of written consent given by auditor-03062019
Copy of resolution passed by the company-03062019
Form ADT-3-24052019_signed
Resignation letter-22052019
Instrument(s) of creation or modification of charge;-14122018
Form CHG-1-14122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181214
List of share holders, debenture holders;-17112018
Form AOC-4-17112018_signed