Company Information

CIN
Status
Date of Incorporation
03 July 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
5,100,000
Authorised Capital
5,200,000

Past Directors

Promod Kumar Jhunjhunwala
Promod Kumar Jhunjhunwala
Director
over 8 years ago
Achutha Rao Arun Kumar
Achutha Rao Arun Kumar
Additional Director
about 10 years ago
Shreyash Jhunjhunwala
Shreyash Jhunjhunwala
Additional Director
about 10 years ago
Bimal Agrawal
Bimal Agrawal
Director
over 17 years ago
Urmila Singhania
Urmila Singhania
Director
over 17 years ago
Sudha Jhunjhunwala
Sudha Jhunjhunwala
Director
about 19 years ago

Charges

5 Crore
06 July 2017
Hdfc Bank Limited
1 Crore
30 July 2016
Hdfc Bank Limited
2 Crore
26 February 2007
Icici Bank Limited
1 Crore
18 July 2008
Union Bank Of India
2 Crore
24 March 2009
Allahabad Bank
3 Crore
01 March 2016
State Bank Of India
2 Crore
13 June 2007
Hdfc Bank Limited
72 Lak
06 July 2017
Hdfc Bank Limited
0
30 July 2016
Hdfc Bank Limited
0
01 March 2016
State Bank Of India
0
18 July 2008
Union Bank Of India
0
13 June 2007
Hdfc Bank Limited
0
24 March 2009
Allahabad Bank
0
26 February 2007
Icici Bank Limited
0
06 July 2017
Hdfc Bank Limited
0
30 July 2016
Hdfc Bank Limited
0
01 March 2016
State Bank Of India
0
18 July 2008
Union Bank Of India
0
13 June 2007
Hdfc Bank Limited
0
24 March 2009
Allahabad Bank
0
26 February 2007
Icici Bank Limited
0
06 July 2017
Hdfc Bank Limited
0
30 July 2016
Hdfc Bank Limited
0
01 March 2016
State Bank Of India
0
18 July 2008
Union Bank Of India
0
13 June 2007
Hdfc Bank Limited
0
24 March 2009
Allahabad Bank
0
26 February 2007
Icici Bank Limited
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-07012021-signed
Form ADT-1-23092020_signed
Copy of written consent given by auditor-22092020
Copy of resolution passed by the company-22092020
Copy of the intimation sent by company-22092020
Form ADT-3-08092020_signed
Resignation letter-07092020
Form DPT-3-06052020-signed
Form AOC-4-03012020_signed
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DPT-3-28062019
Form ADT-1-19042019_signed
Copy of written consent given by auditor-19042019
Copy of resolution passed by the company-19042019
Optional Attachment-(1)-19042019
Form CHG-1-04032019_signed
Instrument(s) of creation or modification of charge;-04032019
Optional Attachment-(1)-04032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190304
Form MGT-7-10012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Directors report as per section 134(3)-30102018
Form AOC-4-30102018
Form CHG-4-16072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180716