Company Information

CIN
Status
Date of Incorporation
24 February 1978
Listing Status
Unlisted
State
Cuttack
ROC
ROC Cuttack
Industry
Agricultural Raw Materials, NEC Wholesale
Sub Category
State Govt company
Last Balance Sheet
31 March 2018
Last Annual Meeting
24 September 2020
Paid Up Capital
26,364,010
Authorised Capital
100,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Prasanta Kumar Satpathy
Prasanta Kumar Satpathy
Director/Designated Partner
about 1 year ago
Satyabrata Rout
Satyabrata Rout
Director/Designated Partner
over 1 year ago
Bijaya Kumar Nayak
Bijaya Kumar Nayak
Director/Designated Partner
over 2 years ago
Bhabesh Nayak
Bhabesh Nayak
Director/Designated Partner
over 2 years ago
Jai Prakash
Jai Prakash
Director/Designated Partner
over 2 years ago
Ashok Kumar Baral
Ashok Kumar Baral
Director/Designated Partner
over 6 years ago
Sanjeeb Kumar Mohanty
Sanjeeb Kumar Mohanty
Director
about 10 years ago

Past Directors

Pradeep Kumar Patnaik
Pradeep Kumar Patnaik
Director
about 4 years ago
Iswar Chandra Panigrahi
Iswar Chandra Panigrahi
Director
over 5 years ago
Basanta Kumar Sar
Basanta Kumar Sar
Director
over 7 years ago
Jyoti Ranjan Mishra
Jyoti Ranjan Mishra
Managing Director
almost 9 years ago
Basuru Nageswar Rao Patnaik
Basuru Nageswar Rao Patnaik
Director
about 10 years ago
Kiran Behari Swain
Kiran Behari Swain
Director
about 10 years ago
Vinod Kumar Gaur
Vinod Kumar Gaur
Director
almost 12 years ago
Debashish Swain
Debashish Swain
Managing Director
almost 13 years ago
Madhu Sudan Mishra
Madhu Sudan Mishra
Director
almost 17 years ago
Gobind Chandra Jena
Gobind Chandra Jena
Managing Director
over 19 years ago
Bijoy Kumar Harichandan
Bijoy Kumar Harichandan
Director
over 20 years ago

Charges

27 Crore
29 June 2009
State Bank Of India
20 Crore
28 January 1998
State Bank Of India
7 Crore
28 January 1998
State Bank Of India
0
29 June 2009
State Bank Of India
0
28 January 1998
State Bank Of India
0
29 June 2009
State Bank Of India
0
28 January 1998
State Bank Of India
0
29 June 2009
State Bank Of India
0

Documents

Optional Attachment-(2)-10122020
Optional Attachment-(1)-10122020
Form AOC-4(XBRL)-10122020_signed
Annual return as per schedule V of the Companies Act,1956-02112020
Form 20B-02112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01092020
Form AOC-4(XBRL)-01092020_signed
Form ADT-1-27082020_signed
Copy of resolution passed by the company-27082020
Copy of written consent given by auditor-27082020
Optional Attachment-(1)-28072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28072020
Form AOC-4(XBRL)-28072020_signed
Optional Attachment-(1)-17072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17072020
Form AOC-4(XBRL)-17072020_signed
Form MGT-14-03072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072020
Declaration by first director-03072020
Form DIR-12-03072020_signed
Form ADT-1-02062020_signed
Optional Attachment-(1)-02062020
Copy of resolution passed by the company-02062020
Copy of written consent given by auditor-02062020
Copy of the intimation received from the company - 2021.-02062020
Form 23B-02062020_signed
Form DIR-12-29052020-signed
Copy of MGT-8-28052020
Form MGT-7-28052020_signed