Company Information

CIN
Status
Date of Incorporation
14 February 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
2,000,000

Directors

Surajit Dey
Surajit Dey
Director
almost 3 years ago
Rajib Barman
Rajib Barman
Director/Designated Partner
almost 3 years ago
Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director
almost 19 years ago

Past Directors

Mohan Baheti
Mohan Baheti
Director
almost 11 years ago
Parasmall Jain
Parasmall Jain
Director
over 13 years ago
Akash Diwan
Akash Diwan
Director
over 13 years ago
Chandra Prakash Jain
Chandra Prakash Jain
Director
over 19 years ago
Aditya Chokhany
Aditya Chokhany
Director
over 19 years ago

Charges

5 Crore
28 November 2014
Axis Bank Ltd
5 Crore
29 August 2014
Tata Capital Housing Finance Limited
8 Crore
06 February 2015
Tata Capital Housing Finance Limited
6 Crore
28 November 2014
Axis Bank Ltd
0
06 February 2015
Tata Capital Housing Finance Limited
0
29 August 2014
Tata Capital Housing Finance Limited
0
28 November 2014
Axis Bank Ltd
0
06 February 2015
Tata Capital Housing Finance Limited
0
29 August 2014
Tata Capital Housing Finance Limited
0
28 November 2014
Axis Bank Ltd
0
06 February 2015
Tata Capital Housing Finance Limited
0
29 August 2014
Tata Capital Housing Finance Limited
0

Documents

Form MGT-7-08012021_signed
List of share holders, debenture holders;-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
Directors report as per section 134(3)-02122020
Form AOC-4-02122020_signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Directors report as per section 134(3)-31102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Form AOC-4-31102019_signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
List of share holders, debenture holders;-22112018
Form MGT-7-22112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Directors report as per section 134(3)-15102018
Form AOC-4-15102018_signed
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102017
Form AOC-4-13102017_signed
Form CHG-4-01032017_signed
Letter of the charge holder stating that the amount has been satisfied-01032017
CERTIFICATE OF SATISFACTION OF CHARGE-20170301
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
Form AOC-4-21102016
Form AOC-4-061215.OCT
Form MGT-7-251115.OCT
Certificate of Registration of Mortgage-120315.PDF