Company Information

CIN
Status
Date of Incorporation
01 May 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,982,000
Authorised Capital
50,000,000

Directors

Dharmendra Kumar Jain
Dharmendra Kumar Jain
Director/Designated Partner
almost 3 years ago
Madan Lal Jain
Madan Lal Jain
Director/Designated Partner
almost 3 years ago
Prachi Tekriwal
Prachi Tekriwal
Director
over 18 years ago
Amit Tekriwal
Amit Tekriwal
Director/Designated Partner
over 18 years ago

Past Directors

Vijay Vishal Tekriwal
Vijay Vishal Tekriwal
Director
about 16 years ago
Vaishali Tekriwal
Vaishali Tekriwal
Director
over 18 years ago

Charges

11 Crore
28 March 2019
Karnataka Bank Ltd.
10 Crore
11 January 2013
State Bank Of India
14 Crore
29 October 2020
Karnataka Bank Ltd.
1 Crore
10 May 2023
Hdfc Bank Limited
0
04 May 2023
Hdfc Bank Limited
0
28 March 2019
Karnataka Bank Ltd.
0
29 October 2020
Karnataka Bank Ltd.
0
11 January 2013
State Bank Of India
0
10 May 2023
Hdfc Bank Limited
0
04 May 2023
Hdfc Bank Limited
0
28 March 2019
Karnataka Bank Ltd.
0
29 October 2020
Karnataka Bank Ltd.
0
11 January 2013
State Bank Of India
0
10 May 2023
Hdfc Bank Limited
0
04 May 2023
Hdfc Bank Limited
0
28 March 2019
Karnataka Bank Ltd.
0
29 October 2020
Karnataka Bank Ltd.
0
11 January 2013
State Bank Of India
0

Documents

Form DPT-3-03012021_signed
Optional Attachment-(1)-23112020
Form CHG-1-23112020_signed
Instrument(s) of creation or modification of charge;-23112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Form DPT-3-29062020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC - 4 CFS-30112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-31052019
Optional Attachment-(2)-31052019
Instrument(s) of creation or modification of charge;-31052019
Form CHG-1-31052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190531
Letter of the charge holder stating that the amount has been satisfied-10052019
Form CHG-4-10052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190510