Company Information

CIN
Status
Date of Incorporation
17 April 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2022
Paid Up Capital
3,000,000
Authorised Capital
60,000,000

Directors

Mahesh Kumar Gandhi
Mahesh Kumar Gandhi
Director/Designated Partner
over 2 years ago
Rahul Gandhi
Rahul Gandhi
Director/Designated Partner
over 2 years ago
Alaap Gandhi
Alaap Gandhi
Director/Designated Partner
over 2 years ago
Shashi Kiran Gandhi
Shashi Kiran Gandhi
Director/Designated Partner
over 15 years ago

Past Directors

Ramesh Gandhi
Ramesh Gandhi
Director
almost 19 years ago
Ajitesh Banerjee
Ajitesh Banerjee
Director
over 19 years ago
Kanai Lal Bose
Kanai Lal Bose
Director
over 26 years ago
Harbans Singh
Harbans Singh
Director
about 27 years ago

Charges

11 Crore
04 April 2015
Axis Bank Limited
1 Crore
16 January 2015
City Union Bank Ltd.
10 Crore
31 July 2014
Hdb Financial Services Limited
2 Crore
29 December 1998
Vijaya Bank
50 Lak
29 December 1998
Vijaya Bank
0
04 April 2015
Axis Bank Limited
0
31 July 2014
Hdb Financial Services Limited
0
16 January 2015
City Union Bank Ltd.
0
29 December 1998
Vijaya Bank
0
04 April 2015
Axis Bank Limited
0
31 July 2014
Hdb Financial Services Limited
0
16 January 2015
City Union Bank Ltd.
0
29 December 1998
Vijaya Bank
0
04 April 2015
Axis Bank Limited
0
31 July 2014
Hdb Financial Services Limited
0
16 January 2015
City Union Bank Ltd.
0
29 December 1998
Vijaya Bank
0
04 April 2015
Axis Bank Limited
0
31 July 2014
Hdb Financial Services Limited
0
16 January 2015
City Union Bank Ltd.
0
29 December 1998
Vijaya Bank
0
04 April 2015
Axis Bank Limited
0
31 July 2014
Hdb Financial Services Limited
0
16 January 2015
City Union Bank Ltd.
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
List of share holders, debenture holders;-22122020
Directors report as per section 134(3)-22122020
Form AOC-4-22122020_signed
Form MGT-7-22122020_signed
Letter of the charge holder stating that the amount has been satisfied-05122020
Form CHG-4-05122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201205
Form ADT-1-07032020_signed
Copy of the intimation sent by company-07032020
Copy of resolution passed by the company-07032020
Copy of written consent given by auditor-07032020
Directors report as per section 134(3)-20042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042019
Form AOC-4-20042019_signed
List of share holders, debenture holders;-03042019
Form MGT-7-03042019_signed
Form MGT-14-22102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102018
Optional Attachment-(1)-22102018
Directors report as per section 134(3)-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Form AOC-4-28062018_signed
Form DIR-12-22032018-signed
Optional Attachment-(1)-16032018
Evidence of cessation;-16032018
Optional Attachment-(2)-16032018
Evidence of cessation;-05022018
Optional Attachment-(1)-05022018
Optional Attachment-(2)-05022018