Company Information

CIN
Status
Date of Incorporation
20 December 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,170,000
Authorised Capital
24,000,000

Directors

Haribans Mishra
Haribans Mishra
Director
almost 13 years ago
Anshu Tibrewal
Anshu Tibrewal
Director
almost 13 years ago

Past Directors

Sandeep Batra
Sandeep Batra
Director
almost 13 years ago
Alok Kumar Jain
Alok Kumar Jain
Director
almost 13 years ago

Charges

2 Crore
31 May 2017
Reliance Commercial Finance Limited
89 Lak
21 April 2016
Electronica Finance Limited
98 Lak
31 January 2014
Reliance Capital Ltd
1 Crore
13 April 2013
Axis Bank Limited
50 Lak
01 October 2019
Electronica Finance Limited
31 Lak
07 February 2022
Axis Bank Limited
1 Crore
27 June 2023
Hdfc Bank Limited
0
21 April 2016
Others
0
01 October 2019
Others
0
07 February 2022
Axis Bank Limited
0
31 May 2017
Others
0
31 January 2014
Reliance Capital Ltd
0
13 April 2013
Axis Bank Limited
0
27 June 2023
Hdfc Bank Limited
0
21 April 2016
Others
0
01 October 2019
Others
0
07 February 2022
Axis Bank Limited
0
31 May 2017
Others
0
31 January 2014
Reliance Capital Ltd
0
13 April 2013
Axis Bank Limited
0
27 June 2023
Hdfc Bank Limited
0
21 April 2016
Others
0
01 October 2019
Others
0
07 February 2022
Axis Bank Limited
0
31 May 2017
Others
0
31 January 2014
Reliance Capital Ltd
0
13 April 2013
Axis Bank Limited
0

Documents

Form DPT-3-06012021-signed
Form DPT-3-18062020-signed
Form DIR-12-18012020_signed
Optional Attachment-(1)-15012020
Notice of resignation;-15012020
Evidence of cessation;-15012020
Form CHG-1-25122019_signed
Instrument(s) of creation or modification of charge;-25122019
Optional Attachment-(1)-25122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191225
Form MGT-7-25122019_signed
Optional Attachment-(2)-23122019
Optional Attachment-(1)-23122019
List of share holders, debenture holders;-23122019
Form AOC-4-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-30062019
Form AOC-4-15122018_signed
Form MGT-7-15122018_signed
Directors report as per section 134(3)-14122018
List of share holders, debenture holders;-14122018
Optional Attachment-(1)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed