Company Information

CIN
Status
Date of Incorporation
03 October 2000
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,009,000
Authorised Capital
2,500,000

Directors

Nandu Kishinchand Belani
Nandu Kishinchand Belani
Director/Designated Partner
about 25 years ago

Past Directors

Jayanta Chowdhury
Jayanta Chowdhury
Additional Director
over 9 years ago
Nikita Belani
Nikita Belani
Additional Director
almost 10 years ago
Shanti Kumar Surana
Shanti Kumar Surana
Director
about 11 years ago
Bhavna Belani
Bhavna Belani
Director
about 25 years ago

Charges

51 Crore
29 September 2018
Iifl Home Finance Limited
1 Crore
16 February 2018
Aditya Birla Finance Limited
50 Crore
30 December 2015
Icici Bank Limited
5 Crore
23 September 2016
Icici Bank Limited
18 Crore
23 December 2013
Icici Bank Limited
16 Crore
23 December 2013
Icici Bank Limited
16 Crore
23 September 2016
Others
0
29 September 2018
Others
0
23 December 2013
Others
0
23 December 2013
Icici Bank Limited
0
30 December 2015
Icici Bank Limited
0
16 February 2018
Others
0
23 September 2016
Others
0
29 September 2018
Others
0
23 December 2013
Others
0
23 December 2013
Icici Bank Limited
0
30 December 2015
Icici Bank Limited
0
16 February 2018
Others
0
23 September 2016
Others
0
29 September 2018
Others
0
23 December 2013
Others
0
23 December 2013
Icici Bank Limited
0
30 December 2015
Icici Bank Limited
0
16 February 2018
Others
0

Documents

Form DPT-3-21122020_signed
Form MSME FORM I-15082020_signed
Form CHG-1-08012020_signed
Instrument(s) of creation or modification of charge;-08012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200108
Optional Attachment-(1)-02122019
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
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 AOC-4-26112019_signed
Form MSME FORM I-24102019_signed
Form DPT-3-12092019-signed
Form DPT-3-09092019-signed
Form MSME FORM I-23052019_signed
Instrument(s) of creation or modification of charge;-28112018
Optional Attachment-(1)-28112018
Form CHG-1-28112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181128
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
Directors report as per section 134(3)-20112018
List of share holders, debenture holders;-20112018
Form MGT-7-20112018_signed
Form AOC-4-20112018_signed
Notice of resignation;-27082018
Evidence of cessation;-27082018
Form DIR-12-27082018_signed
Form CHG-1-06082018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180806