Company Information

CIN
Status
Date of Incorporation
31 March 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,715,000
Authorised Capital
12,500,000

Directors

Pankaj Mandhyan
Pankaj Mandhyan
Director/Designated Partner
about 2 years ago
Ayush Agarwala
Ayush Agarwala
Director/Designated Partner
almost 3 years ago
Gurmukh Virani
Gurmukh Virani
Director/Designated Partner
almost 4 years ago
Ashok Kumar Mandhyan
Ashok Kumar Mandhyan
Director/Designated Partner
almost 10 years ago

Past Directors

Kishore Bajaj
Kishore Bajaj
Additional Director
over 6 years ago
Sarita Devi Mandhyan
Sarita Devi Mandhyan
Director
over 30 years ago

Charges

11 Crore
19 March 2019
Citi Bank N.a.
50 Lak
22 September 2017
Kotak Mahindra Bank Limited
9 Crore
31 December 2016
Dewan Housing Finance Corporation Limited
47 Lak
23 September 2011
Icici Bank Limited
26 Lak
22 September 2017
Others
0
19 March 2019
Citi Bank N.a.
0
31 December 2016
Others
0
23 September 2011
Icici Bank Limited
0
22 September 2017
Others
0
19 March 2019
Citi Bank N.a.
0
31 December 2016
Others
0
23 September 2011
Icici Bank Limited
0

Documents

Form DPT-3-28122020_signed
Optional Attachment-(1)-13072020
Form CHG-1-13072020_signed
Instrument(s) of creation or modification of charge;-13072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200713
Form DPT-3-18062020-signed
Form INC-22-18032020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18032020
Copy of board resolution authorizing giving of notice-18032020
Copies of the utility bills as mentioned above (not older than two months)-18032020
Optional Attachment-(1)-18032020
Interest in other entities;-18032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18032020
Form DIR-12-18032020_signed
Optional Attachment-(2)-18032020
Optional Attachment-(3)-18032020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-07122019
Form AOC-4-01112019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-27072019_signed
Declaration under section 90-26072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072019
Form DIR-12-25072019_signed
Form DPT-3-09072019
Copy of resolution passed by the company-21052019