Company Information

CIN
Status
Date of Incorporation
07 January 1987
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
92,385,000
Authorised Capital
100,000,000

Directors

Pradipta Mohanty
Pradipta Mohanty
Director/Designated Partner
almost 3 years ago
Prabodh Mohanty
Prabodh Mohanty
Director/Designated Partner
almost 3 years ago
Nikunja Kishore Swain
Nikunja Kishore Swain
Director/Designated Partner
about 8 years ago
Pragati Kumar Mohanty
Pragati Kumar Mohanty
Director/Designated Partner
over 18 years ago
Vaibhav Rameshchand Agrawal
Vaibhav Rameshchand Agrawal
Director
about 21 years ago

Past Directors

Tribikram Mishra
Tribikram Mishra
Whole Time Director
over 12 years ago

Charges

44 Crore
30 May 2017
Axis Bank Limited
3 Crore
18 April 2007
Uti Bank Ltd
9 Crore
28 February 2007
Axis Bank Ltd
32 Crore
14 October 2005
Punjab National Bank
9 Crore
30 May 2017
Axis Bank Limited
0
14 October 2005
Punjab National Bank
0
18 April 2007
Uti Bank Ltd
0
28 February 2007
Axis Bank Ltd
0
30 May 2017
Axis Bank Limited
0
14 October 2005
Punjab National Bank
0
18 April 2007
Uti Bank Ltd
0
28 February 2007
Axis Bank Ltd
0
30 May 2017
Axis Bank Limited
0
14 October 2005
Punjab National Bank
0
18 April 2007
Uti Bank Ltd
0
28 February 2007
Axis Bank Ltd
0
30 May 2017
Axis Bank Limited
0
14 October 2005
Punjab National Bank
0
18 April 2007
Uti Bank Ltd
0
28 February 2007
Axis Bank Ltd
0

Documents

Form DIR-12-19032020_signed
Evidence of cessation;-18032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012020
Form DIR-12-25012020_signed
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Optional Attachment-(1)-19112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form AOC-4(XBRL)-19112019_signed
Form MGT-7-26122018_signed
List of share holders, debenture holders;-22122018
Copy of MGT-8-22122018
Form AOC-4(XBRL)-08122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
Optional Attachment-(1)-03122018
Form ADT-1-05012018_signed
Copy of the intimation sent by company-05122017
Copy of resolution passed by the company-05122017
Copy of written consent given by auditor-05122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
Form AOC-4(XBRL)-27112017_signed
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Proof of dispatch-09112017
Form DIR-11-09112017_signed
Notice of resignation filed with the company-09112017
Form DIR-12-09112017_signed
Notice of resignation;-09112017
Acknowledgement received from company-09112017