Company Information

CIN
Status
Date of Incorporation
25 October 1979
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,137,000
Authorised Capital
7,500,000

Directors

Sunita Chharia
Sunita Chharia
Director
over 18 years ago
Pravin Kumar Chharia
Pravin Kumar Chharia
Director
over 28 years ago

Past Directors

Mohanlal Chharia
Mohanlal Chharia
Director
over 18 years ago

Registered Trademarks

Catasphalt Allied Bitumen Complex India

[Class : 19] Cationic Bitumen Emulsion, Bitumen Compound, Bitumenised Hessian Tape, All Grades Of Industrial Blown Bitumen Included In Class 19.

Charges

3 Crore
08 March 2019
Bank Of India
6 Lak
04 April 1997
Bank Of India
2 Crore
03 April 1997
Bank Of India
1 Crore
29 July 2008
The Royal Bank Of Scotland N. V.
16 Lak
28 February 2007
Abn Amro Bank Nv
19 Lak
14 August 2020
Bank Of India
27 Lak
25 November 2021
Others
0
14 August 2020
Others
0
28 February 2007
Abn Amro Bank Nv
0
29 July 2008
The Royal Bank Of Scotland N. V.
0
08 March 2019
Others
0
04 April 1997
Bank Of India
0
03 April 1997
Bank Of India
0
25 November 2021
Others
0
14 August 2020
Others
0
28 February 2007
Abn Amro Bank Nv
0
29 July 2008
The Royal Bank Of Scotland N. V.
0
08 March 2019
Others
0
04 April 1997
Bank Of India
0
03 April 1997
Bank Of India
0

Documents

Form AOC-4-11122020_signed
List of share holders, debenture holders;-10122020
Optional Attachment-(1)-10122020
Directors report as per section 134(3)-10122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Optional Attachment-(2)-10122020
Form MGT-7-10122020_signed
Form DPT-3-18052020-signed
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Optional Attachment-(2)-22102019
Directors report as per section 134(3)-22102019
Optional Attachment-(1)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form ADT-1-09102019_signed
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-01072019
Evidence of cessation;-25052019
Form DIR-12-25052019_signed
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24052019
Copy of written consent given by auditor-24052019
Optional Attachment-(1)-24052019
Copy of the intimation sent by company-24052019
Form CHG-1-11042019_signed
Instrument(s) of creation or modification of charge;-11042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190411