Company Information

CIN
Status
Date of Incorporation
30 March 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,151,000
Authorised Capital
2,000,000

Directors

Jai Bothra
Jai Bothra
Director/Designated Partner
over 2 years ago
Nirmal Kumar Bhura
Nirmal Kumar Bhura
Director/Designated Partner
about 3 years ago
Ankit Bhura
Ankit Bhura
Director/Designated Partner
over 6 years ago
Moti Lal Bhura
Moti Lal Bhura
Director/Designated Partner
about 20 years ago

Past Directors

Durga Pada Mukherjee
Durga Pada Mukherjee
Director
over 27 years ago

Registered Trademarks

Aurumlube Aurum Pharmachem

[Class : 4] Lubricants.

Charges

1 Crore
27 July 2018
Rbl Bank Limited
1 Crore
15 June 2011
The Royal Bank Of Scotland N. V.
1 Crore
01 September 2011
The Royal Bank Of Scotland N. V.
1 Crore
16 January 2001
State Bank Of India
67 Lak
09 July 2003
State Bank Of India
90 Lak
18 July 2023
Others
0
16 January 2001
State Bank Of India
0
01 September 2011
The Royal Bank Of Scotland N. V.
0
09 July 2003
State Bank Of India
0
27 July 2018
Others
0
15 June 2011
The Royal Bank Of Scotland N. V.
0
18 July 2023
Others
0
16 January 2001
State Bank Of India
0
01 September 2011
The Royal Bank Of Scotland N. V.
0
09 July 2003
State Bank Of India
0
27 July 2018
Others
0
15 June 2011
The Royal Bank Of Scotland N. V.
0
18 July 2023
Others
0
16 January 2001
State Bank Of India
0
01 September 2011
The Royal Bank Of Scotland N. V.
0
09 July 2003
State Bank Of India
0
27 July 2018
Others
0
15 June 2011
The Royal Bank Of Scotland N. V.
0

Documents

Form DPT-3-30062020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-07122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form DPT-3-15102019-signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DIR-12-13092019_signed
Optional Attachment-(1)-13092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13092019
Form BEN - 2-09092019_signed
Declaration under section 90-09092019
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Directors report as per section 134(3)-02112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Evidence of cessation;-02112018
Notice of resignation;-02112018
Form DIR-12-02112018_signed
Form AOC-4-02112018_signed
Form DIR-11-08092018_signed
Acknowledgement received from company-08092018
Proof of dispatch-08092018
Notice of resignation filed with the company-08092018
Form CHG-1-22082018_signed
Optional Attachment-(1)-22082018
Instrument(s) of creation or modification of charge;-22082018