Company Information

CIN
Status
Date of Incorporation
04 March 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
11,000,000

Directors

Kashish Bajaj
Kashish Bajaj
Director/Designated Partner
almost 6 years ago

Past Directors

Tarun Bajaj
Tarun Bajaj
Additional Director
almost 13 years ago
Chandan Kumar Bajaj
Chandan Kumar Bajaj
Additional Director
almost 13 years ago
Sarbendu Kumar Bajaj
Sarbendu Kumar Bajaj
Company Secretary
almost 13 years ago
Arun Bajaj
Arun Bajaj
Director
almost 13 years ago

Charges

10 Crore
13 April 2017
State Bank Of India
2 Crore
31 March 2013
United Bank Of India
2 Crore
06 July 2022
State Bank Of India
3 Crore
24 January 2022
State Bank Of India
2 Crore
06 July 2022
Others
0
24 January 2022
State Bank Of India
0
13 April 2017
State Bank Of India
0
31 March 2013
United Bank Of India
0
06 July 2022
Others
0
24 January 2022
State Bank Of India
0
13 April 2017
State Bank Of India
0
31 March 2013
United Bank Of India
0
06 July 2022
Others
0
24 January 2022
State Bank Of India
0
13 April 2017
State Bank Of India
0
31 March 2013
United Bank Of India
0
06 July 2022
Others
0
24 January 2022
State Bank Of India
0
13 April 2017
State Bank Of India
0
31 March 2013
United Bank Of India
0

Documents

Form DIR-12-26012021_signed
Form SH-7-06012021-signed
Optional Attachment-(1)-14122020
Altered articles of association;-14122020
Altered memorandum of assciation;-14122020
Copy of the resolution for alteration of capital;-14122020
Optional Attachment-(1)-19032020
Form DIR-12-19032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19032020
Evidence of cessation;-19032020
Notice of resignation;-19032020
Form MGT-14-10022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200210
Altered memorandum of association-28012020
Altered articles of association-28012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28012020
List of share holders, debenture holders;-11012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012020
Directors report as per section 134(3)-11012020
Form AOC-4-11012020_signed
Form MGT-7-11012020_signed
Form ADT-1-23052019_signed
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Form AOC-4-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012019
Directors report as per section 134(3)-07012019
List of share holders, debenture holders;-31122018
Form MGT-7-03012019_signed