Company Information

CIN
Status
Date of Incorporation
03 June 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
101,604,300
Authorised Capital
102,000,000

Directors

Anil Kumar Loharuka
Anil Kumar Loharuka
Director
over 2 years ago
Sunil Kumar Loharuka
Sunil Kumar Loharuka
Director
almost 3 years ago
Priyanka Dhanuka
Priyanka Dhanuka
Company Secretary
almost 5 years ago
Anand Kumar Shah
Anand Kumar Shah
Director
over 8 years ago

Registered Trademarks

Soot Anisha Builders Developers

[Class : 43] Hotels, Motels, Inns; Hotel, Motel, Restaurant, Cafeteria, Lounge, Concierge, Lodging And Bar Services, Hotel Reservation Services; Services For Providing Food And Drink; Temporary Accommodation; Hotel Resort, Provision Of Facilities For Meetings, Conferences And Exhibitions; Banqueting Services

The Drunken Monkey Device Of... Anisha Builders Developers

[Class : 41] Night Clubs And Pubs Included In Class 41.

Charges

20 Crore
31 July 2017
Icici Bank Limited
2 Crore
25 February 2016
Axis Bank Limited
21 Crore
01 February 2014
Reliance Capital Ltd
7 Crore
01 February 2014
Reliance Capital Ltd
7 Crore
01 February 2014
Reliance Capital Ltd
7 Crore
15 December 2006
Union Bank Of India
1 Crore
31 October 2007
Hdfc Bank Limited
1 Crore
30 November 2020
Icici Bank Limited
42 Lak
25 September 2020
Standard Chartered Bank
1 Crore
04 March 2020
Axis Bank Limited
25 Lak
29 November 2019
Standard Chartered Bank
15 Crore
15 December 2006
Union Bank Of India
0
30 November 2020
Others
0
29 November 2019
Standard Chartered Bank
0
04 March 2020
Axis Bank Limited
0
31 October 2007
Hdfc Bank Limited
0
01 February 2014
Reliance Capital Ltd
0
31 July 2017
Others
0
25 February 2016
Axis Bank Limited
0
25 September 2020
Standard Chartered Bank
0
01 February 2014
Reliance Capital Ltd
0
01 February 2014
Reliance Capital Ltd
0
15 December 2006
Union Bank Of India
0
30 November 2020
Others
0
29 November 2019
Standard Chartered Bank
0
04 March 2020
Axis Bank Limited
0
31 October 2007
Hdfc Bank Limited
0
01 February 2014
Reliance Capital Ltd
0
31 July 2017
Others
0
25 February 2016
Axis Bank Limited
0
25 September 2020
Standard Chartered Bank
0
01 February 2014
Reliance Capital Ltd
0
01 February 2014
Reliance Capital Ltd
0

Documents

Form AOC-4(XBRL)-07012021_signed
List of share holders, debenture holders;-31122020
Form MGT-7-01012021_signed
Copy of MGT-8-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form CHG-1-15122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201215
Instrument(s) of creation or modification of charge;-14122020
Form DIR-12-06122020_signed
Evidence of cessation;-05122020
Form CHG-1-28092020_signed
Instrument(s) of creation or modification of charge;-28092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200928
Instrument(s) of creation or modification of charge;-04042020
Optional Attachment-(1)-04042020
Form CHG-1-04042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200404
Form CHG-1-07122019_signed
Form CHG-4-07122019_signed
Instrument(s) of creation or modification of charge;-06122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191206
Letter of the charge holder stating that the amount has been satisfied-04122019
List of share holders, debenture holders;-25042019
Copy of MGT-8-25042019
Optional Attachment-(1)-25042019
Form DIR-12-25042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
Optional Attachment-(3)-25042019
Optional Attachment-(2)-25042019
Form MGT-7-25042019_signed