Company Information

CIN
Status
Date of Incorporation
10 March 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,680,000
Authorised Capital
2,000,000

Directors

Abhinaya Goenka
Abhinaya Goenka
Director/Designated Partner
over 2 years ago
Deepak Agarwal
Deepak Agarwal
Director/Designated Partner
over 2 years ago
Beena Goenka
Beena Goenka
Director
about 15 years ago
Gopal Agarwal
Gopal Agarwal
Director
about 15 years ago

Past Directors

Santanu Roy
Santanu Roy
Director
over 15 years ago
Amar Chand Jain
Amar Chand Jain
Director
over 15 years ago

Charges

44 Crore
24 July 2019
Hdfc Bank Limited
22 Lak
24 July 2019
Hdfc Bank Limited
50 Lak
25 February 2019
Hdfc Bank Limited
3 Crore
09 April 2018
Hdfc Bank Limited
1 Crore
20 April 2017
Hdfc Bank Limited
2 Crore
17 May 2016
India Infoline Finance Limited
40 Lak
17 May 2016
India Infoline Finance Limited
36 Lak
10 December 2013
Ge Capital Services India
3 Crore
10 December 2013
Ge Capital Services India
1 Crore
24 August 2017
Standard Chartered Bank
1 Crore
31 August 2021
Icici Bank Limited
9 Crore
31 December 2022
Icici Bank Limited
20 Crore
05 December 2022
Icici Bank Limited
1 Crore
27 September 2023
Hdfc Bank Limited
0
19 July 2023
Others
0
30 March 2023
Hdfc Bank Limited
0
28 June 2023
Hdfc Bank Limited
0
20 June 2023
Others
0
06 February 2023
Hdfc Bank Limited
0
11 November 2022
Hdfc Bank Limited
0
31 December 2022
Others
0
05 December 2022
Others
0
25 February 2019
Hdfc Bank Limited
0
24 July 2019
Hdfc Bank Limited
0
31 August 2021
Others
0
20 April 2017
Hdfc Bank Limited
0
24 August 2017
Standard Chartered Bank
0
09 April 2018
Hdfc Bank Limited
0
17 May 2016
Others
0
17 May 2016
Others
0
10 December 2013
Ge Capital Services India
0
10 December 2013
Ge Capital Services India
0
24 July 2019
Hdfc Bank Limited
0
27 September 2023
Hdfc Bank Limited
0
19 July 2023
Others
0
30 March 2023
Hdfc Bank Limited
0
28 June 2023
Hdfc Bank Limited
0
20 June 2023
Others
0
06 February 2023
Hdfc Bank Limited
0
11 November 2022
Hdfc Bank Limited
0
31 December 2022
Others
0
05 December 2022
Others
0
25 February 2019
Hdfc Bank Limited
0
24 July 2019
Hdfc Bank Limited
0
31 August 2021
Others
0
20 April 2017
Hdfc Bank Limited
0
24 August 2017
Standard Chartered Bank
0
09 April 2018
Hdfc Bank Limited
0
17 May 2016
Others
0
17 May 2016
Others
0
10 December 2013
Ge Capital Services India
0
10 December 2013
Ge Capital Services India
0
24 July 2019
Hdfc Bank Limited
0

Documents

Form DPT-3-04012021-signed
Form DPT-3-19052020-signed
Form AOC-4-24112019_signed
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form MGT-7-23112019_signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Instrument(s) of creation or modification of charge;-13092019
Form CHG-1-13092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190913
Form CHG-1-12092019_signed
Instrument(s) of creation or modification of charge;-12092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190912
Form DPT-3-28062019
Form CHG-1-13032019_signed
Instrument(s) of creation or modification of charge;-13032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190313
Form CHG-4-21022019_signed
Letter of the charge holder stating that the amount has been satisfied-21022019
Form MGT-7-17122018_signed
Directors report as per section 134(3)-15122018
List of share holders, debenture holders;-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Form AOC-4-15122018_signed
Form CHG-1-23052018_signed
Instrument(s) of creation or modification of charge;-23052018