Company Information

CIN
Status
Date of Incorporation
17 May 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
20,000,000

Directors

Mohammed Azad
Mohammed Azad
Director
almost 2 years ago
Mohammed Alam
Mohammed Alam
Director/Designated Partner
over 2 years ago
Aas Mohammed
Aas Mohammed
Director
over 2 years ago
Mohammed Akhtar
Mohammed Akhtar
Director
over 2 years ago

Charges

3 Crore
29 May 2019
Axis Bank Limited
7 Lak
21 February 2018
Axis Bank Limited
17 Lak
30 November 2016
Icici Bank Limited
45 Lak
31 March 2015
Hdfc Bank Limited
49 Lak
28 July 2014
Hdfc Bank Limited
19 Lak
15 May 2014
Hdfc Bank Limited
29 Lak
14 December 2012
Hdfc Bank Limited
46 Lak
05 July 2012
Hdfc Bank Limited
18 Lak
05 July 2012
Hdfc Bank Limited
39 Lak
17 September 2019
Axis Bank Limited
55 Lak
08 August 2023
Indian Bank
0
10 October 2022
Others
0
30 November 2016
Others
0
17 September 2019
Others
0
29 May 2019
Axis Bank Limited
0
31 March 2015
Hdfc Bank Limited
0
05 July 2012
Hdfc Bank Limited
0
14 December 2012
Hdfc Bank Limited
0
28 July 2014
Hdfc Bank Limited
0
21 February 2018
Others
0
05 July 2012
Hdfc Bank Limited
0
15 May 2014
Hdfc Bank Limited
0
08 August 2023
Indian Bank
0
10 October 2022
Others
0
30 November 2016
Others
0
17 September 2019
Others
0
29 May 2019
Axis Bank Limited
0
31 March 2015
Hdfc Bank Limited
0
05 July 2012
Hdfc Bank Limited
0
14 December 2012
Hdfc Bank Limited
0
28 July 2014
Hdfc Bank Limited
0
21 February 2018
Others
0
05 July 2012
Hdfc Bank Limited
0
15 May 2014
Hdfc Bank Limited
0
16 November 2023
Indian Bank
0
08 August 2023
Indian Bank
0
10 October 2022
Others
0
30 November 2016
Others
0
17 September 2019
Others
0
29 May 2019
Axis Bank Limited
0
31 March 2015
Hdfc Bank Limited
0
05 July 2012
Hdfc Bank Limited
0
14 December 2012
Hdfc Bank Limited
0
28 July 2014
Hdfc Bank Limited
0
21 February 2018
Others
0
05 July 2012
Hdfc Bank Limited
0
15 May 2014
Hdfc Bank Limited
0

Documents

Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form CHG-1-30092019_signed
Instrument(s) of creation or modification of charge;-30092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190930
Form CHG-1-03062019_signed
Instrument(s) of creation or modification of charge;-03062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190603
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Instrument(s) of creation or modification of charge;-28042018
Form CHG-1-28042018
Directors report as per section 134(3)-20112017
List of share holders, debenture holders;-20112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
Form MGT-7-20112017_signed
Form AOC-4-20112017_signed
Form CHG-1-02012017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170102
Instrument(s) of creation or modification of charge;-31122016
List of share holders, debenture holders;-30112016
Form MGT-7-30112016_signed
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016