Company Information

CIN
Status
Date of Incorporation
30 March 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,303,700
Authorised Capital
15,000,000

Directors

Pradeep Kumar Kalbalia
Pradeep Kumar Kalbalia
Director
over 20 years ago
Anita Devi Kalbalia
Anita Devi Kalbalia
Director
over 20 years ago

Charges

25 Crore
20 April 2019
Axis Bank Limited
4 Crore
26 September 2012
Hdfc Bank Limited
14 Crore
09 August 2006
Punjab National Bank
4 Crore
17 May 2005
State Bank Of India
1 Crore
11 December 2020
Hdfc Bank Limited
5 Lak
24 September 2020
Tata Capital Financial Services Limited
5 Crore
16 September 2021
Hdfc Bank Limited
25 Lak
31 July 2021
Hdfc Bank Limited
1 Crore
21 January 2023
Axis Bank Limited
0
11 February 2022
Others
0
24 September 2020
Tata Capital Financial Services Limited
0
28 March 2022
Axis Bank Limited
0
26 September 2012
Hdfc Bank Limited
0
20 April 2019
Axis Bank Limited
0
16 September 2021
Hdfc Bank Limited
0
11 December 2020
Hdfc Bank Limited
0
31 July 2021
Hdfc Bank Limited
0
17 May 2005
State Bank Of India
0
09 August 2006
Punjab National Bank
0
21 January 2023
Axis Bank Limited
0
11 February 2022
Others
0
24 September 2020
Tata Capital Financial Services Limited
0
28 March 2022
Axis Bank Limited
0
26 September 2012
Hdfc Bank Limited
0
20 April 2019
Axis Bank Limited
0
16 September 2021
Hdfc Bank Limited
0
11 December 2020
Hdfc Bank Limited
0
31 July 2021
Hdfc Bank Limited
0
17 May 2005
State Bank Of India
0
09 August 2006
Punjab National Bank
0
21 January 2023
Axis Bank Limited
0
11 February 2022
Others
0
24 September 2020
Tata Capital Financial Services Limited
0
28 March 2022
Axis Bank Limited
0
26 September 2012
Hdfc Bank Limited
0
20 April 2019
Axis Bank Limited
0
16 September 2021
Hdfc Bank Limited
0
11 December 2020
Hdfc Bank Limited
0
31 July 2021
Hdfc Bank Limited
0
17 May 2005
State Bank Of India
0
09 August 2006
Punjab National Bank
0

Documents

Form SH-7-24122020-signed
Form ADT-1-22122020_signed
Copy of resolution passed by the company-22122020
Copy of written consent given by auditor-22122020
Optional Attachment-(1)-22122020
Copy of the resolution for alteration of capital;-16122020
Optional Attachment-(1)-16122020
Altered memorandum of assciation;-16122020
Form CHG-1-16102020_signed
Instrument(s) of creation or modification of charge;-16102020
Optional Attachment-(1)-16102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Form DPT-3-15102020-signed
Form DPT-3-17062020-signed
Form MGT-7-17122019_signed
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form AOC-4-04112019_signed
Form DPT-3-30062019
Instrument(s) of creation or modification of charge;-17052019
Form CHG-1-17052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190517
Copy of MGT-8-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form AOC-4-10122018_signed
Directors report as per section 134(3)-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08122018