Company Information

CIN
Status
Date of Incorporation
31 January 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
39,909,500
Authorised Capital
40,000,000

Directors

Sudha Todi
Sudha Todi
Director/Designated Partner
over 2 years ago
Rahul Todi
Rahul Todi
Director/Designated Partner
about 3 years ago
Rishika Todi
Rishika Todi
Director/Designated Partner
over 4 years ago
Nimisha Todi
Nimisha Todi
Director/Designated Partner
about 5 years ago
Arun Kumar Todi
Arun Kumar Todi
Director/Designated Partner
over 12 years ago

Charges

73 Crore
14 September 2018
Hdfc Bank Limited
34 Crore
20 July 2018
Hdfc Bank Limited
34 Crore
17 October 2017
Icici Bank Limited
1 Crore
02 July 2012
Icici Bank Limited
16 Crore
26 February 2016
Icici Bank Limited
1 Crore
17 June 2016
Icici Bank Limited
1 Crore
14 July 2017
Icici Bank Limited
1 Crore
20 May 2011
Bank Of India
75 Lak
28 January 2020
State Bank Of India
4 Crore
29 September 2023
Citi Bank N.a.
0
01 July 2022
Hdfc Bank Limited
0
21 June 2023
Axis Bank Limited
0
14 September 2018
Hdfc Bank Limited
0
20 July 2018
Hdfc Bank Limited
0
14 July 2017
Others
0
17 June 2016
Others
0
17 October 2017
Others
0
28 January 2020
State Bank Of India
0
20 May 2011
Bank Of India
0
26 February 2016
Icici Bank Limited
0
02 July 2012
Others
0
29 September 2023
Citi Bank N.a.
0
01 July 2022
Hdfc Bank Limited
0
21 June 2023
Axis Bank Limited
0
14 September 2018
Hdfc Bank Limited
0
20 July 2018
Hdfc Bank Limited
0
14 July 2017
Others
0
17 June 2016
Others
0
17 October 2017
Others
0
28 January 2020
State Bank Of India
0
20 May 2011
Bank Of India
0
26 February 2016
Icici Bank Limited
0
02 July 2012
Others
0
29 September 2023
Citi Bank N.a.
0
01 July 2022
Hdfc Bank Limited
0
21 June 2023
Axis Bank Limited
0
14 September 2018
Hdfc Bank Limited
0
20 July 2018
Hdfc Bank Limited
0
14 July 2017
Others
0
17 June 2016
Others
0
17 October 2017
Others
0
28 January 2020
State Bank Of India
0
20 May 2011
Bank Of India
0
26 February 2016
Icici Bank Limited
0
02 July 2012
Others
0

Documents

Form DPT-3-07012021-signed
Form BEN - 2-01012021
Optional Attachment-(1)-01012021
Declaration under section 90-01012021
Form DPT-3-28122020_signed
Form DIR-12-01102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30092020
Optional Attachment-(1)-30092020
List of share holders, debenture holders;-11032020
Copy of MGT-8-11032020
Form MGT-7-11032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26022020
Form AOC-4(XBRL)-26022020_signed
Instrument(s) of creation or modification of charge;-11022020
Form CHG-1-11022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200211
Instrument(s) of creation or modification of charge;-12112019
Optional Attachment-(1)-12112019
Form CHG-1-12112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191112
Instrument(s) of creation or modification of charge;-11112019
Optional Attachment-(1)-11112019
Form CHG-1-11112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191111
List of share holders, debenture holders;-24012019
Copy of MGT-8-24012019
Form MGT-7-24012019_signed
Form AOC-4(XBRL)-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14012019
CERTIFICATE OF REGISTRATION OF CHARGE-20181015