Company Information

CIN
Status
Date of Incorporation
04 October 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,152,000
Authorised Capital
10,000,000

Directors

Danmal Bohra
Danmal Bohra
Director
almost 2 years ago
Mohit Kumar Sanwalka
Mohit Kumar Sanwalka
Director/Designated Partner
over 2 years ago
Prakash Kumar Birmecha
Prakash Kumar Birmecha
Director/Designated Partner
over 2 years ago
Sangita Kedia
Sangita Kedia
Director/Designated Partner
almost 6 years ago

Past Directors

Pradeep Kumar Kedia
Pradeep Kumar Kedia
Director
about 9 years ago
Mahendra Kumar Sanwalka
Mahendra Kumar Sanwalka
Director
about 27 years ago
Jugal Kishore Kedia
Jugal Kishore Kedia
Director
about 27 years ago

Charges

6 Crore
21 February 2018
Yes Bank Limited
8 Lak
08 June 2016
Kotak Mahindra Bank Limited
6 Crore
18 March 2016
Hdfc Bank Limited
10 Lak
31 August 2023
Others
0
23 March 2023
Hdfc Bank Limited
0
18 November 2021
Hdfc Bank Limited
0
05 October 2021
Others
0
21 February 2018
Yes Bank Limited
0
08 June 2016
Others
0
18 March 2016
Hdfc Bank Limited
0
31 August 2023
Others
0
23 March 2023
Hdfc Bank Limited
0
18 November 2021
Hdfc Bank Limited
0
05 October 2021
Others
0
21 February 2018
Yes Bank Limited
0
08 June 2016
Others
0
18 March 2016
Hdfc Bank Limited
0
31 August 2023
Others
0
23 March 2023
Hdfc Bank Limited
0
18 November 2021
Hdfc Bank Limited
0
05 October 2021
Others
0
21 February 2018
Yes Bank Limited
0
08 June 2016
Others
0
18 March 2016
Hdfc Bank Limited
0
31 August 2023
Others
0
23 March 2023
Hdfc Bank Limited
0
18 November 2021
Hdfc Bank Limited
0
05 October 2021
Others
0
21 February 2018
Yes Bank Limited
0
08 June 2016
Others
0
18 March 2016
Hdfc Bank Limited
0

Documents

Form DPT-3-17112020-signed
Form DPT-3-14052020-signed
Form DIR-12-29122019_signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122019
Optional Attachment-(1)-27122019
Form AOC-4(XBRL)-15122019_signed
Form DIR-12-11122019_signed
Optional Attachment-(1)-09122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-11112019_signed
Evidence of cessation;-08112019
Notice of resignation;-08112019
Optional Attachment-(1)-08112019
Form ADT-1-19102019_signed
Copy of the intimation sent by company-19102019
Copy of written consent given by auditor-19102019
Copy of resolution passed by the company-19102019
Form CHG-1-09082019_signed
Instrument(s) of creation or modification of charge;-09082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190809
Form BEN - 2-31072019_signed
Declaration under section 90-30072019
Form DPT-3-16072019
Form ADT-1-22042019_signed
Copy of resolution passed by the company-22042019
Copy of the intimation sent by company-22042019
Copy of written consent given by auditor-22042019