Company Information

CIN
Status
Date of Incorporation
12 August 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
19,910,000
Authorised Capital
20,000,000

Directors

Satish Kumar Singh
Satish Kumar Singh
Director/Designated Partner
over 2 years ago
Jagnarayan Singh
Jagnarayan Singh
Director/Designated Partner
over 23 years ago

Past Directors

Amrita Kumari Singh
Amrita Kumari Singh
Director
over 13 years ago

Charges

2 Crore
20 July 2017
Bank Of India
20 Lak
24 February 2017
Aditya Birla Housing Finance Limited
1 Crore
24 February 2017
Aditya Birla Housing Finance Limited
1 Crore
24 June 2010
Bank Of India Sme Branch Hirapur
50 Lak
16 January 2004
State Bank Of India
2 Crore
29 September 2005
Indusind Bank Ltd.
45 Lak
21 July 2006
Icici Bank Limited
3 Crore
24 February 2017
Others
0
24 February 2017
Others
0
29 September 2005
Indusind Bank Ltd.
0
21 July 2006
Icici Bank Limited
0
24 June 2010
Bank Of India Sme Branch Hirapur
0
16 January 2004
State Bank Of India
0
20 July 2017
Bank Of India
0
24 February 2017
Others
0
24 February 2017
Others
0
29 September 2005
Indusind Bank Ltd.
0
21 July 2006
Icici Bank Limited
0
24 June 2010
Bank Of India Sme Branch Hirapur
0
16 January 2004
State Bank Of India
0
20 July 2017
Bank Of India
0
24 February 2017
Others
0
24 February 2017
Others
0
29 September 2005
Indusind Bank Ltd.
0
21 July 2006
Icici Bank Limited
0
24 June 2010
Bank Of India Sme Branch Hirapur
0
16 January 2004
State Bank Of India
0
20 July 2017
Bank Of India
0

Documents

Form DPT-3-21122020_signed
Form DPT-3-03062020-signed
Optional Attachment-(1)-16112019
XBRL document in respect Consolidated financial statement-16112019
Copy of MGT-8-16112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
List of share holders, debenture holders;-16112019
Form AOC-4(XBRL)-16112019_signed
Form MGT-7-16112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-14102019
Form DPT-3-30062019
Copy of MGT-8-12112018
List of share holders, debenture holders;-12112018
Form MGT-7-12112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
XBRL document in respect Consolidated financial statement-25102018
Optional Attachment-(1)-25102018
Form AOC-4(XBRL)-25102018_signed
Form AOC-4(XBRL)-03012018_signed
Form CHG-1-02012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180102
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122017
XBRL document in respect Consolidated financial statement-30122017
Optional Attachment-(1)-30122017
Instrument(s) of creation or modification of charge;-29122017
Optional Attachment-(1)-29122017