Company Information

CIN
Status
Date of Incorporation
04 December 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
21,435,500
Authorised Capital
25,000,000

Directors

Sharad Baid
Sharad Baid
Director/Designated Partner
over 2 years ago
Amit Baid
Amit Baid
Director/Designated Partner
over 2 years ago
Rakesh Bhura
Rakesh Bhura
Director/Designated Partner
about 3 years ago
Anjana Devi Bhura
Anjana Devi Bhura
Director/Designated Partner
about 3 years ago

Past Directors

Prakash Chand Bhura
Prakash Chand Bhura
Director
almost 23 years ago
Bhanwarlal Baid
Bhanwarlal Baid
Director
about 24 years ago

Charges

31 Crore
30 March 2019
City Union Bank Limited
5 Crore
09 June 2010
Axis Bank Limited
26 Crore
24 November 2014
United Bank Of India
5 Crore
21 May 2009
Axis Bank Limited
93 Lak
26 May 2010
United Bank Of India
30 Crore
08 July 2008
Axis Bank Limited
7 Crore
21 March 2005
Uti Bank Ltd
2 Crore
15 October 2007
Axis Bank Limited
8 Crore
23 August 2021
City Union Bank Limited
5 Crore
29 November 2019
City Union Bank Limited
3 Crore
02 November 2023
City Union Bank Limited
0
10 February 2023
State Bank Of India
0
23 August 2021
City Union Bank Limited
0
09 June 2010
Axis Bank Limited
0
30 March 2019
Others
0
29 November 2019
Others
0
21 May 2009
Axis Bank Limited
0
21 March 2005
Uti Bank Ltd
0
15 October 2007
Axis Bank Limited
0
24 November 2014
United Bank Of India
0
08 July 2008
Axis Bank Limited
0
26 May 2010
United Bank Of India
0
02 November 2023
City Union Bank Limited
0
10 February 2023
State Bank Of India
0
23 August 2021
City Union Bank Limited
0
09 June 2010
Axis Bank Limited
0
30 March 2019
Others
0
29 November 2019
Others
0
21 May 2009
Axis Bank Limited
0
21 March 2005
Uti Bank Ltd
0
15 October 2007
Axis Bank Limited
0
24 November 2014
United Bank Of India
0
08 July 2008
Axis Bank Limited
0
26 May 2010
United Bank Of India
0
02 November 2023
City Union Bank Limited
0
10 February 2023
State Bank Of India
0
23 August 2021
City Union Bank Limited
0
09 June 2010
Axis Bank Limited
0
30 March 2019
Others
0
29 November 2019
Others
0
21 May 2009
Axis Bank Limited
0
21 March 2005
Uti Bank Ltd
0
15 October 2007
Axis Bank Limited
0
24 November 2014
United Bank Of India
0
08 July 2008
Axis Bank Limited
0
26 May 2010
United Bank Of India
0

Documents

Form AOC-4-14122019_signed
Form CHG-1-11122019_signed
Form MGT-7-10122019_signed
Form ADT-1-07122019_signed
Instrument(s) of creation or modification of charge;-06122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191206
List of share holders, debenture holders;-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Directors report as per section 134(3)-24112019
Copy of written consent given by auditor-23112019
Copy of resolution passed by the company-23112019
Optional Attachment-(1)-05092019
Instrument(s) of creation or modification of charge;-05092019
Form CHG-1-05092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190905
Optional Attachment-(1)-03062019
Form CHG-1-03062019_signed
Instrument(s) of creation or modification of charge;-03062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190603
Form CHG-4-22022019_signed
Letter of the charge holder stating that the amount has been satisfied-22022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190222
Letter of the charge holder stating that the amount has been satisfied-14022019
Form CHG-4-14022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190214
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Directors report as per section 134(3)-08122018
List of share holders, debenture holders;-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018