Company Information

CIN
Status
Date of Incorporation
25 August 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
11,782,000
Authorised Capital
50,000,000

Directors

Rakesh .
Rakesh .
Director/Designated Partner
almost 2 years ago
Mukesh Goel
Mukesh Goel
Director/Designated Partner
almost 3 years ago
Manoj Goel
Manoj Goel
Director/Designated Partner
almost 3 years ago
Suresh Kumar Garg
Suresh Kumar Garg
Director/Designated Partner
about 4 years ago
Monika Goel
Monika Goel
Additional Director
almost 6 years ago
Babita Kaur Bagga
Babita Kaur Bagga
Manager/Secretary
about 7 years ago

Past Directors

Sanjay Kumar Agarwal
Sanjay Kumar Agarwal
Additional Director
almost 6 years ago
Pradip Gupta
Pradip Gupta
Director
almost 14 years ago
Sitaram Goyal
Sitaram Goyal
Director
over 17 years ago
Baidyanath Kumar
Baidyanath Kumar
Director
over 18 years ago
Bhola Bhattacharya
Bhola Bhattacharya
Director
over 18 years ago
Sumeet Bagaria
Sumeet Bagaria
Director
almost 25 years ago
Mohan Lal Bagaria
Mohan Lal Bagaria
Director
over 30 years ago

Charges

33 Crore
24 November 2009
Karur Vysya Bank
33 Crore
24 August 1998
State Bank Of India
12 Lak
10 September 2009
The Karur Vysya Bank Limited
12 Lak
28 April 2005
Kotak Mahindra Bank Ltd.
6 Lak
24 November 2009
Others
0
10 September 2009
The Karur Vysya Bank Limited
0
28 April 2005
Kotak Mahindra Bank Ltd.
0
24 August 1998
State Bank Of India
0
24 November 2009
Others
0
10 September 2009
The Karur Vysya Bank Limited
0
28 April 2005
Kotak Mahindra Bank Ltd.
0
24 August 1998
State Bank Of India
0
24 November 2009
Others
0
10 September 2009
The Karur Vysya Bank Limited
0
28 April 2005
Kotak Mahindra Bank Ltd.
0
24 August 1998
State Bank Of India
0
24 November 2009
Others
0
10 September 2009
The Karur Vysya Bank Limited
0
28 April 2005
Kotak Mahindra Bank Ltd.
0
24 August 1998
State Bank Of India
0
24 November 2009
Others
0
10 September 2009
The Karur Vysya Bank Limited
0
28 April 2005
Kotak Mahindra Bank Ltd.
0
24 August 1998
State Bank Of India
0

Documents

Form DIR-12-03042021_signed
Form PAS-6-06102020_signed
Evidence of cessation;-10122020
Optional Attachment-(1)-10122020
Notice of resignation;-10122020
Instrument(s) of creation or modification of charge;-03112020
Optional Attachment-(2)-03112020
Form CHG-1-03112020_signed
Optional Attachment-(1)-03112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201103
Form CHG-1-28102020_signed
Instrument(s) of creation or modification of charge;-28102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201028
Form PAS-6-06102020_signed
Form PAS-6-05102020_signed
Optional Attachment-(1)-24092020
Form DPT-3-17082020-signed
Form DPT-3-29062020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04062020
Form DIR-12-04062020_signed
Interest in other entities;-04062020
Evidence of cessation;-04062020
Interest in other entities;-07032020
Optional Attachment-(1)-07032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032020
Form DIR-12-07032020_signed
Notice of resignation;-07032020
Evidence of cessation;-07032020
Evidence of cessation;-05032020
Notice of resignation;-05032020