Company Information

CIN
Status
Date of Incorporation
08 August 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
5,800,000
Authorised Capital
7,000,000

Directors

Rashika Gupta
Rashika Gupta
Director/Designated Partner
over 2 years ago
Ajay Prakash Gupta
Ajay Prakash Gupta
Director
over 2 years ago
Anil Kumar Gupta
Anil Kumar Gupta
Director
almost 13 years ago

Past Directors

Babita Gupta
Babita Gupta
Additional Director
about 4 years ago
Sanjay Kumar Gupta
Sanjay Kumar Gupta
Director
over 30 years ago

Charges

10 Crore
10 January 2017
City Union Bank Limited
9 Crore
26 November 2011
Bank Of India
4 Crore
03 October 1996
Small Industries Development Bank Of India
70 Lak
19 June 2021
City Union Bank Limited
1 Crore
25 February 2021
Hdfc Bank Limited
10 Lak
23 February 2021
Hdfc Bank Limited
19 Lak
25 May 2022
Hdfc Bank Limited
0
06 December 2022
City Union Bank Limited
0
29 December 2021
Hdfc Bank Limited
0
10 January 2017
City Union Bank Limited
0
19 June 2021
City Union Bank Limited
0
23 February 2021
Hdfc Bank Limited
0
25 February 2021
Hdfc Bank Limited
0
26 November 2011
Bank Of India
0
03 October 1996
Small Industries Development Bank Of India
0
25 May 2022
Hdfc Bank Limited
0
06 December 2022
City Union Bank Limited
0
29 December 2021
Hdfc Bank Limited
0
10 January 2017
City Union Bank Limited
0
19 June 2021
City Union Bank Limited
0
23 February 2021
Hdfc Bank Limited
0
25 February 2021
Hdfc Bank Limited
0
26 November 2011
Bank Of India
0
03 October 1996
Small Industries Development Bank Of India
0

Documents

Form CHG-1-17072020_signed
Instrument(s) of creation or modification of charge;-17072020
Optional Attachment-(2)-17072020
Optional Attachment-(1)-17072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Form DPT-3-30042020-signed
Instrument(s) of creation or modification of charge;-17032020
Form CHG-1-17032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200317
Evidence of cessation;-14122019
Notice of resignation;-14122019
Form DIR-12-14122019_signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Auditor?s certificate-28062019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form ADT-1-20042019_signed
Copy of the intimation sent by company-19042019
Copy of resolution passed by the company-19042019
Copy of written consent given by auditor-19042019
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Directors report as per section 134(3)-30102018
Form AOC-4-30102018_signed
Form MGT-7-17112017_signed