Company Information

CIN
Status
Date of Incorporation
26 May 2014
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Hitendra Sankalchand Nayee
Hitendra Sankalchand Nayee
Director/Designated Partner
about 2 years ago
Mayank Raj Modi
Mayank Raj Modi
Director/Designated Partner
about 2 years ago
Ramphal Yadav
Ramphal Yadav
Director/Designated Partner
over 2 years ago
Rohit Raj Modi
Rohit Raj Modi
Director/Designated Partner
over 11 years ago
Raj Kumar Modi
Raj Kumar Modi
Director
over 11 years ago

Past Directors

Akshay Chandra
Akshay Chandra
Additional Director
over 2 years ago
Parveen Kumar
Parveen Kumar
Director
almost 3 years ago
Pankaj Mehndiratta
Pankaj Mehndiratta
Director
almost 6 years ago
Raj Kumar Choudhary
Raj Kumar Choudhary
Director
almost 6 years ago

Charges

115 Crore
19 April 2018
Icici Bank Limited
20 Lak
10 June 2016
Idbi Trusteeship Services Limited
50 Crore
17 February 2015
Idbi Trusteeship Services Limited
64 Crore
25 May 2015
Idbi Trusteeship Services Limited
9 Crore
31 July 2023
Hdfc Bank Limited
0
03 March 2022
Others
0
10 June 2016
Idbi Trusteeship Services Limited
0
19 April 2018
Others
0
17 February 2015
Idbi Trusteeship Services Limited
0
25 May 2015
Idbi Trusteeship Services Limited
0
31 July 2023
Hdfc Bank Limited
0
03 March 2022
Others
0
10 June 2016
Idbi Trusteeship Services Limited
0
19 April 2018
Others
0
17 February 2015
Idbi Trusteeship Services Limited
0
25 May 2015
Idbi Trusteeship Services Limited
0
31 July 2023
Hdfc Bank Limited
0
03 March 2022
Others
0
10 June 2016
Idbi Trusteeship Services Limited
0
19 April 2018
Others
0
17 February 2015
Idbi Trusteeship Services Limited
0
25 May 2015
Idbi Trusteeship Services Limited
0

Documents

Form DPT-3-16042020-signed
Acknowledgement received from company-20022020
Form DIR-11-20022020_signed
Notice of resignation filed with the company-20022020
Proof of dispatch-20022020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Evidence of cessation;-20122019
Form DIR-12-20122019_signed
Notice of resignation;-20122019
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Form MSME FORM I-30102019_signed
Form BEN - 2-25072019_signed
Declaration under section 90-25072019
Form DPT-3-27062019
Auditor?s certificate-27062019
Form MSME FORM I-29052019_signed
Form MSME FORM I-29052019
Form MSME FORM I-28052019_signed
Form AOC-4(XBRL)-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Evidence of cessation;-18082018
Form DIR-12-18082018_signed
Optional Attachment-(1)-18082018
Optional Attachment-(1)-24052018