Company Information

CIN
Status
Date of Incorporation
14 October 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,700,000
Authorised Capital
20,000,000

Directors

Rajesh Kumar Jain
Rajesh Kumar Jain
Director/Designated Partner
over 2 years ago
Sushil Kumar Jain
Sushil Kumar Jain
Director
over 2 years ago
Rupesh Kumar Jain
Rupesh Kumar Jain
Director/Designated Partner
about 20 years ago

Past Directors

Uma Jain
Uma Jain
Director
about 11 years ago
Dazy Jain
Dazy Jain
Director
about 17 years ago

Charges

4 Crore
30 June 2015
Icici Bank Limited
2 Crore
25 June 2015
Icici Bank Limited
2 Crore
16 September 2009
3i Infotech Trusteeship Services Limited
1 Crore
12 April 2013
3i Infotech Trusteeship Services Limited
1 Crore
16 September 2009
3i Infotech Trusteeship Services Limited
1 Crore
16 September 2009
3i Infotech Trusteeship Services Limited
50 Lak
09 September 2020
Icici Bank Limited
23 Lak
22 December 2022
Others
0
15 July 2022
Others
0
09 September 2020
Others
0
30 June 2015
Icici Bank Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
12 April 2013
3i Infotech Trusteeship Services Limited
0
25 June 2015
Icici Bank Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
22 December 2022
Others
0
15 July 2022
Others
0
09 September 2020
Others
0
30 June 2015
Icici Bank Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
12 April 2013
3i Infotech Trusteeship Services Limited
0
25 June 2015
Icici Bank Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0

Documents

Form DPT-3-18122020-signed
Form DIR-11-20112020_signed
Form DIR-12-19112020_signed
Optional Attachment-(1)-18112020
Notice of resignation;-18112020
Form DIR-11-18112020_signed
Evidence of cessation;-18112020
Declaration by first director-18112020
Acknowledgement received from company-18112020
Notice of resignation filed with the company-18112020
Proof of dispatch-18112020
Form CHG-1-05102020_signed
Instrument(s) of creation or modification of charge;-05102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201005
Form DPT-3-05062020-signed
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Form ADT-1-05112019_signed
Copy of written consent given by auditor-04112019
Copy of resolution passed by the company-04112019
Copy of the intimation sent by company-04112019
Optional Attachment-(1)-04112019
Form AOC-4-01112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Form DPT-3-30062019
Form ADT-1-20062019_signed
Copy of written consent given by auditor-29052019
Copy of resolution passed by the company-29052019