Company Information

CIN
Status
Date of Incorporation
11 April 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
523,900
Authorised Capital
2,000,000

Directors

Sekh Abdus Salam
Sekh Abdus Salam
Director/Designated Partner
over 2 years ago
Sanjeev Khaitan
Sanjeev Khaitan
Director
over 21 years ago

Past Directors

Ravi Prakash Sharma
Ravi Prakash Sharma
Director
over 8 years ago
Debabrata Banerjee
Debabrata Banerjee
Director
over 8 years ago
Mohammad Wasim
Mohammad Wasim
Director
over 8 years ago
Pankaj Khemka
Pankaj Khemka
Director
over 10 years ago
Santosh Kumar Tiwari
Santosh Kumar Tiwari
Director
over 10 years ago
Bhaskar Saraf
Bhaskar Saraf
Director
almost 11 years ago
Pramod Kumar Nathani
Pramod Kumar Nathani
Director
over 13 years ago
Narendra Choudhary .
Narendra Choudhary .
Director
almost 25 years ago

Charges

0
28 March 2014
Icici Bank Limited
17 Crore
28 August 2012
Reliance Capital Ltd
54 Lak
28 March 2014
Icici Bank Limited
0
28 August 2012
Reliance Capital Ltd
0
28 March 2014
Icici Bank Limited
0
28 August 2012
Reliance Capital Ltd
0
28 March 2014
Icici Bank Limited
0
28 August 2012
Reliance Capital Ltd
0

Documents

Form DIR-12-25022019_signed
Notice of resignation;-25022019
Optional Attachment-(2)-25022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25022019
Optional Attachment-(3)-25022019
Evidence of cessation;-25022019
Optional Attachment-(1)-25022019
Evidence of cessation;-04012018
Form DIR-12-04012018_signed
Notice of resignation;-04012018
Form DIR-11-28122017_signed
Evidence of cessation;-28122017
Optional Attachment-(1)-28122017
Notice of resignation;-28122017
Letter of appointment;-28122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122017
Form DIR-12-28122017_signed
Proof of dispatch-28122017
Notice of resignation filed with the company-28122017
Acknowledgement received from company-28122017
Form CHG-4-15122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171215
Letter of the charge holder stating that the amount has been satisfied-14122017
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Form AOC-4-23112017_signed
Form ADT-1-14112017_signed
Copy of the intimation sent by company-13112017