Company Information

CIN
Status
Date of Incorporation
13 July 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 September 2021
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Atrick Mukherjee
Atrick Mukherjee
Director/Designated Partner
over 5 years ago
Deepti Ganguly
Deepti Ganguly
Director
over 14 years ago
Sudeep Ganguly
Sudeep Ganguly
Individual Promoter
over 32 years ago

Past Directors

Soumik Ganguly
Soumik Ganguly
Additional Director
over 6 years ago
Phalguni Mukherjee
Phalguni Mukherjee
Director
over 15 years ago
Munira Diwan Nizam
Munira Diwan Nizam
Director
over 15 years ago
Anil Kannambille Shreeniwas
Anil Kannambille Shreeniwas
Managing Director
over 32 years ago

Charges

17 Crore
30 August 2018
Hinduja Leyland Finance Limited
66 Lak
22 February 2010
State Bank Of India
14 Crore
25 March 2010
Small Industries Development Bank Of India
1 Crore
30 March 2010
Small Industries Development Bank Of India
1 Crore
25 March 2010
Small Industries Development Bank Of India
1 Crore
20 June 2007
Development Credit Bank Limited
55 Lak
27 October 2003
Uco Bank
2 Crore
18 January 2021
Sm Finlease Limited
75 Lak
20 October 2020
Hinduja Leyland Finance Limited
66 Lak
14 October 2020
Hinduja Leyland Finance Limited
12 Lak
14 October 2020
Hinduja Leyland Finance Limited
24 Lak
14 October 2020
Others
0
14 October 2020
Others
0
20 October 2020
Others
0
18 January 2021
Others
0
30 August 2018
Others
0
22 February 2010
State Bank Of India
0
27 October 2003
Uco Bank
0
25 March 2010
Small Industries Development Bank Of India
0
30 March 2010
Small Industries Development Bank Of India
0
25 March 2010
Small Industries Development Bank Of India
0
20 June 2007
Development Credit Bank Limited
0
14 October 2020
Others
0
14 October 2020
Others
0
20 October 2020
Others
0
18 January 2021
Others
0
30 August 2018
Others
0
22 February 2010
State Bank Of India
0
27 October 2003
Uco Bank
0
25 March 2010
Small Industries Development Bank Of India
0
30 March 2010
Small Industries Development Bank Of India
0
25 March 2010
Small Industries Development Bank Of India
0
20 June 2007
Development Credit Bank Limited
0
14 October 2020
Others
0
14 October 2020
Others
0
20 October 2020
Others
0
18 January 2021
Others
0
30 August 2018
Others
0
22 February 2010
State Bank Of India
0
27 October 2003
Uco Bank
0
25 March 2010
Small Industries Development Bank Of India
0
30 March 2010
Small Industries Development Bank Of India
0
25 March 2010
Small Industries Development Bank Of India
0
20 June 2007
Development Credit Bank Limited
0

Documents

Form CHG-1-04032021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201203
Optional Attachment-(1)-02122020
Instrument(s) of creation or modification of charge;-02122020
Form CHG-1-02122020
Form DIR-12-04092020_signed
Optional Attachment-(1)-03092020
Evidence of cessation;-03092020
Notice of resignation;-03092020
Form DIR-12-16072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16072020
Optional Attachment-(1)-16072020
Interest in other entities;-16072020
Form GNL-2-10042020-signed
Optional Attachment-(1)-29022020
Form MGT-7-13012020_signed
List of share holders, debenture holders;-07012020
Form AOC-4-20122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Form INC-22-24112019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13112019
Optional Attachment-(1)-13112019
Copies of the utility bills as mentioned above (not older than two months)-13112019
Copy of board resolution authorizing giving of notice-13112019
Optional Attachment-(1)-06082019
Form DIR-12-06082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06082019
Interest in other entities;-06082019
Form AOC-4-17062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019