Company Information

CIN
Status
Date of Incorporation
18 January 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Sandeep Fogla
Sandeep Fogla
Director/Designated Partner
over 2 years ago
Udhav Modi
Udhav Modi
Director/Designated Partner
over 2 years ago

Past Directors

Subrat Kumar Dash
Subrat Kumar Dash
Additional Director
about 16 years ago
Ramesh Modi
Ramesh Modi
Director
almost 29 years ago

Charges

61 Crore
22 January 2014
Citibank N.a
4 Crore
27 November 2007
Citibank N.a
33 Crore
12 January 2006
Citibank N.a
27 Crore
29 December 2005
Citibank N.a
31 Crore
29 December 2005
Citi Bank N A
17 Crore
29 December 2005
Citi Bank N A
21 Crore
24 December 2004
Citi Bank N.a.
9 Crore
12 July 2004
Citi Bank N.a.
3 Crore
16 June 2003
Citi Bank N.a.
3 Crore
26 April 2021
Standard Chartered Bank
30 Crore
23 August 2022
Yes Bank Limited
0
26 April 2021
Standard Chartered Bank
0
24 December 2004
Citi Bank N.a.
0
12 January 2006
Citibank N.a
0
16 June 2003
Citi Bank N.a.
0
12 July 2004
Citi Bank N.a.
0
29 December 2005
Citi Bank N A
0
29 December 2005
Citi Bank N A
0
22 January 2014
Citibank N.a
0
27 November 2007
Citibank N.a
0
29 December 2005
Citi Bank N.a.
0
23 August 2022
Yes Bank Limited
0
26 April 2021
Standard Chartered Bank
0
24 December 2004
Citi Bank N.a.
0
12 January 2006
Citibank N.a
0
16 June 2003
Citi Bank N.a.
0
12 July 2004
Citi Bank N.a.
0
29 December 2005
Citi Bank N A
0
29 December 2005
Citi Bank N A
0
22 January 2014
Citibank N.a
0
27 November 2007
Citibank N.a
0
29 December 2005
Citi Bank N.a.
0

Documents

Form DIR-12-01122020_signed
Form DPT-3-22112020_signed
Form DPT-3-28042020-signed
Form CHG-4-08122019_signed
Form CHG-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-06122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191206
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form MGT-7-19112019_signed
Copy of MGT-8-18112019
List of share holders, debenture holders;-18112019
Form MGT-14-16102019-signed
Altered articles of association-15102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102019
Form ADT-1-04102019_signed
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019
Form DPT-3-03102019-signed
Form ADT-1-23052019_signed
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Optional Attachment-(1)-06022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06022019
Form AOC-4(XBRL)-06022019_signed
Copy of MGT-8-14122018
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022018