Company Information

CIN
Status
Date of Incorporation
05 July 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,560,830
Authorised Capital
20,000,000

Directors

Rajeev Ranjan
Rajeev Ranjan
Director
over 19 years ago
Rakesh Prasad Gupta
Rakesh Prasad Gupta
Director
over 19 years ago

Past Directors

Rajkamal Chourasia
Rajkamal Chourasia
Director
over 19 years ago

Charges

9 Crore
14 August 2018
Union Bank Of India
1 Crore
09 August 2006
Union Bank Of India
4 Crore
04 December 2012
Union Bank Of India
3 Crore
18 September 2017
Union Bank Of India
30 Lak
13 August 2019
Union Bank Of India
3 Crore
13 February 2023
Hdfc Bank Limited
0
27 January 2023
Hdfc Bank Limited
0
14 August 2018
Others
0
17 February 2022
Hdfc Bank Limited
0
25 February 2022
Hdfc Bank Limited
0
13 August 2019
Others
0
09 August 2006
Union Bank Of India
0
18 September 2017
Others
0
04 December 2012
Union Bank Of India
0
13 February 2023
Hdfc Bank Limited
0
27 January 2023
Hdfc Bank Limited
0
14 August 2018
Others
0
17 February 2022
Hdfc Bank Limited
0
25 February 2022
Hdfc Bank Limited
0
13 August 2019
Others
0
09 August 2006
Union Bank Of India
0
18 September 2017
Others
0
04 December 2012
Union Bank Of India
0
13 February 2023
Hdfc Bank Limited
0
27 January 2023
Hdfc Bank Limited
0
14 August 2018
Others
0
17 February 2022
Hdfc Bank Limited
0
25 February 2022
Hdfc Bank Limited
0
13 August 2019
Others
0
09 August 2006
Union Bank Of India
0
18 September 2017
Others
0
04 December 2012
Union Bank Of India
0

Documents

Form CHG-1-01072020_signed
Instrument(s) of creation or modification of charge;-01072020
Optional Attachment-(1)-01072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200701
Form ADT-1-19112019_signed
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Optional Attachment-(1)-18112019
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Optional Attachment-(1)-13112019
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Instrument(s) of creation or modification of charge;-11092019
Optional Attachment-(1)-11092019
Form CHG-1-11092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190911
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form CHG-4-04092018_signed
Letter of the charge holder stating that the amount has been satisfied-04092018
Instrument(s) of creation or modification of charge;-04092018
Form CHG-1-04092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180904
CERTIFICATE OF REGISTRATION OF CHARGE-20180904