Company Information

CIN
Status
Date of Incorporation
28 October 1987
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,565,000
Authorised Capital
40,000,000

Directors

Pranay Jain
Pranay Jain
Director/Designated Partner
over 2 years ago
Jini Jain
Jini Jain
Director/Designated Partner
almost 3 years ago
Jodhraj Baid
Jodhraj Baid
Director
about 38 years ago

Past Directors

Manish Kumar Jain
Manish Kumar Jain
Additional Director
almost 3 years ago
Ratan Lal Baid
Ratan Lal Baid
Director
about 38 years ago

Charges

2 Crore
16 January 2019
The Federal Bank Ltd
70 Lak
17 March 2018
Indusind Bank Ltd.
29 Lak
17 March 2018
Indusind Bank Ltd.
44 Lak
31 July 2016
Indusind Bank Ltd.
50 Lak
31 July 2016
Indusind Bank Ltd.
57 Lak
31 July 2016
Indusind Bank Ltd.
96 Lak
16 June 2011
Indusind Bank Ltd.
5 Lak
16 June 2011
Indusind Bank Ltd.
5 Lak
16 June 2011
Indusind Bank Ltd.
6 Lak
03 February 2011
Indusind Bank Ltd.
39 Lak
06 August 2011
Indusind Bank Ltd.
6 Lak
12 June 2020
The Federal Bank Ltd
13 Lak
31 July 2016
Others
0
31 July 2016
Others
0
31 July 2016
Others
0
17 March 2018
Others
0
17 March 2018
Others
0
16 January 2019
Others
0
12 June 2020
Others
0
16 June 2011
Indusind Bank Ltd.
0
16 June 2011
Indusind Bank Ltd.
0
03 February 2011
Indusind Bank Ltd.
0
16 June 2011
Indusind Bank Ltd.
0
06 August 2011
Indusind Bank Ltd.
0
31 July 2016
Others
0
31 July 2016
Others
0
31 July 2016
Others
0
17 March 2018
Others
0
17 March 2018
Others
0
16 January 2019
Others
0
12 June 2020
Others
0
16 June 2011
Indusind Bank Ltd.
0
16 June 2011
Indusind Bank Ltd.
0
03 February 2011
Indusind Bank Ltd.
0
16 June 2011
Indusind Bank Ltd.
0
06 August 2011
Indusind Bank Ltd.
0

Documents

Form DPT-3-14102020-signed
Optional Attachment-(1)-18072020
Form CHG-1-18072020_signed
Instrument(s) of creation or modification of charge;-18072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200718
Form MGT-7-12122019_signed
Optional Attachment-(1)-11122019
List of share holders, debenture holders;-11122019
Form AOC-4-24112019_signed
Form DIR-12-17112019_signed
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form DPT-3-31102019-signed
Optional Attachment-(1)-25102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form AOC-5-12062019-signed
Form ADT-1-18052019_signed
Copy of written consent given by auditor-18052019
Copy of resolution passed by the company-18052019
Optional Attachment-(1)-18052019
Copy of board resolution-04052019
Optional Attachment-(1)-29032019
Form DIR-12-29032019_signed
Notice of resignation;-29032019
Evidence of cessation;-29032019
Optional Attachment-(2)-27032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27032019