Company Information

CIN
Status
Date of Incorporation
29 March 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,446,660
Authorised Capital
5,000,000

Directors

Sushil Kumar Baheti
Sushil Kumar Baheti
Director/Designated Partner
almost 2 years ago
Avinash Baheti
Avinash Baheti
Director/Designated Partner
over 2 years ago
Avishek Baheti
Avishek Baheti
Director/Designated Partner
over 18 years ago

Past Directors

Nirmal Kumar Baheti
Nirmal Kumar Baheti
Director
almost 20 years ago
Brijmohan Mundhra
Brijmohan Mundhra
Director
almost 20 years ago

Charges

9 Crore
12 July 2018
Hdfc Bank Limited
99 Lak
02 June 2018
Hdfc Bank Limited
1 Crore
11 May 2018
Tata Motors Finance Limited
3 Crore
28 September 2017
Hdfc Bank Limited
31 Lak
12 September 2017
Hdfc Bank Limited
31 Lak
02 August 2017
Hdfc Bank Limited
47 Lak
31 July 2017
Tata Motors Finance Limited
1 Crore
30 June 2017
Hdfc Bank Limited
45 Lak
13 June 2017
Hdfc Bank Limited
23 Lak
17 October 2015
Bank Of India
75 Lak
01 July 2008
Bank Of India
50 Lak
29 September 2006
Ge Capital Transportation Financial Services Ltd
4 Lak
12 September 2006
Ge Capital Transportation Financial Services Ltd
24 Lak
12 March 2020
Hdfc Bank Limited
17 Lak
04 November 2023
Hdfc Bank Limited
0
17 October 2022
Hdfc Bank Limited
0
28 September 2017
Hdfc Bank Limited
0
11 May 2018
Others
0
02 June 2018
Hdfc Bank Limited
0
31 July 2017
Others
0
02 August 2017
Hdfc Bank Limited
0
17 October 2015
Bank Of India
0
12 September 2017
Hdfc Bank Limited
0
12 March 2020
Hdfc Bank Limited
0
01 July 2008
Bank Of India
0
13 June 2017
Hdfc Bank Limited
0
12 September 2006
Ge Capital Transportation Financial Services Ltd
0
30 June 2017
Hdfc Bank Limited
0
12 July 2018
Hdfc Bank Limited
0
29 September 2006
Ge Capital Transportation Financial Services Ltd
0
04 November 2023
Hdfc Bank Limited
0
17 October 2022
Hdfc Bank Limited
0
28 September 2017
Hdfc Bank Limited
0
11 May 2018
Others
0
02 June 2018
Hdfc Bank Limited
0
31 July 2017
Others
0
02 August 2017
Hdfc Bank Limited
0
17 October 2015
Bank Of India
0
12 September 2017
Hdfc Bank Limited
0
12 March 2020
Hdfc Bank Limited
0
01 July 2008
Bank Of India
0
13 June 2017
Hdfc Bank Limited
0
12 September 2006
Ge Capital Transportation Financial Services Ltd
0
30 June 2017
Hdfc Bank Limited
0
12 July 2018
Hdfc Bank Limited
0
29 September 2006
Ge Capital Transportation Financial Services Ltd
0
04 November 2023
Hdfc Bank Limited
0
17 October 2022
Hdfc Bank Limited
0
28 September 2017
Hdfc Bank Limited
0
11 May 2018
Others
0
02 June 2018
Hdfc Bank Limited
0
31 July 2017
Others
0
02 August 2017
Hdfc Bank Limited
0
17 October 2015
Bank Of India
0
12 September 2017
Hdfc Bank Limited
0
12 March 2020
Hdfc Bank Limited
0
01 July 2008
Bank Of India
0
13 June 2017
Hdfc Bank Limited
0
12 September 2006
Ge Capital Transportation Financial Services Ltd
0
30 June 2017
Hdfc Bank Limited
0
12 July 2018
Hdfc Bank Limited
0
29 September 2006
Ge Capital Transportation Financial Services Ltd
0
04 November 2023
Hdfc Bank Limited
0
17 October 2022
Hdfc Bank Limited
0
28 September 2017
Hdfc Bank Limited
0
11 May 2018
Others
0
02 June 2018
Hdfc Bank Limited
0
31 July 2017
Others
0
02 August 2017
Hdfc Bank Limited
0
17 October 2015
Bank Of India
0
12 September 2017
Hdfc Bank Limited
0
12 March 2020
Hdfc Bank Limited
0
01 July 2008
Bank Of India
0
13 June 2017
Hdfc Bank Limited
0
12 September 2006
Ge Capital Transportation Financial Services Ltd
0
30 June 2017
Hdfc Bank Limited
0
12 July 2018
Hdfc Bank Limited
0
29 September 2006
Ge Capital Transportation Financial Services Ltd
0

Documents

Form DPT-3-05032021_signed
Form AOC-4-05032021_signed
Directors report as per section 134(3)-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
List of share holders, debenture holders;-07122020
Form MGT-7-07122020_signed
Form CHG-1-06112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Form DPT-3-04052020-signed
Optional Attachment-(1)-15042020
Instrument(s) of creation or modification of charge;-15042020
Optional Attachment-(2)-15042020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
Form MGT-7-25102019_signed
Form AOC-4-25102019_signed
Form ADT-1-16102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form ADT-3-12102019_signed
Resignation letter-12102019
Form DPT-3-28062019
Directors report as per section 134(3)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
List of share holders, debenture holders;-10102018
Optional Attachment-(1)-10102018
Form AOC-4-10102018_signed
Form MGT-7-10102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180910