Company Information

CIN
Status
Date of Incorporation
03 March 2010
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,000,000
Authorised Capital
13,000,000

Directors

Umesh Patnaik
Umesh Patnaik
Director
about 2 years ago
Pramod Kumar Mohapatra
Pramod Kumar Mohapatra
Director
almost 16 years ago

Charges

6 Crore
28 January 2019
Dcb Bank
2 Crore
31 October 2018
Dcb Bank Limited
50 Lak
27 December 2017
Dcb Bank Limited
3 Crore
03 September 2016
Dcb Bank Limited
11 Crore
18 December 2015
Icici Bank Limited
25 Lak
30 August 2017
Dcb Bank Limited
2 Crore
22 March 2016
Dcb Bank Limited
5 Crore
17 September 2014
Dewan Housing Finance Corporation Ltd.
12 Crore
18 July 2020
Dcb Bank
46 Lak
12 August 2019
Dcb Bank
4 Crore
27 June 2019
Dcb Bank
29 Lak
29 October 2022
Dcb Bank
75 Lak
23 September 2022
Dcb Bank
5 Crore
31 August 2023
State Bank Of India
0
29 October 2022
Others
0
23 September 2022
Others
0
18 December 2015
Others
0
30 August 2017
Others
0
18 July 2020
Others
0
03 September 2016
Others
0
27 December 2017
Others
0
31 October 2018
Others
0
28 January 2019
Others
0
27 June 2019
Others
0
12 August 2019
Others
0
17 September 2014
Dewan Housing Finance Corporation Ltd.
0
22 March 2016
Others
0
31 August 2023
State Bank Of India
0
29 October 2022
Others
0
23 September 2022
Others
0
18 December 2015
Others
0
30 August 2017
Others
0
18 July 2020
Others
0
03 September 2016
Others
0
27 December 2017
Others
0
31 October 2018
Others
0
28 January 2019
Others
0
27 June 2019
Others
0
12 August 2019
Others
0
17 September 2014
Dewan Housing Finance Corporation Ltd.
0
22 March 2016
Others
0

Documents

Form SH-7-30122020-signed
Form MGT-14-22122020-signed
Optional Attachment-(2)-21122020
Optional Attachment-(1)-21122020
Altered memorandum of assciation;-21122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122020
Altered articles of association-21122020
Copy of the resolution for alteration of capital;-21122020
Altered memorandum of association-21122020
Form CHG-1-25082020_signed
Instrument(s) of creation or modification of charge;-25082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200825
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-11122019
List of share holders, debenture holders;-27112019
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form CHG-4-24102019_signed
Letter of the charge holder stating that the amount has been satisfied-24102019
Instrument(s) of creation or modification of charge;-29082019
Form CHG-1-29082019_signed
Optional Attachment-(1)-29082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190829
Optional Attachment-(1)-05082019
Letter of the charge holder stating that the amount has been satisfied-05082019
Form CHG-1-05082019_signed
Instrument(s) of creation or modification of charge;-05082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190805