Company Information

CIN
Status
Date of Incorporation
28 August 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,270,780
Authorised Capital
30,000,000

Directors

Dinesh Kumar Jaiswal
Dinesh Kumar Jaiswal
Director/Designated Partner
over 2 years ago
Suman Jaiswal
Suman Jaiswal
Whole Time Director
almost 19 years ago
Kavita Jaiswal
Kavita Jaiswal
Whole Time Director
almost 19 years ago
Tara Devi Jaiswal
Tara Devi Jaiswal
Whole Time Director
almost 19 years ago
Suman Jaiswal
Suman Jaiswal
Whole Time Director
almost 19 years ago
Sibban Lal Jaiswal
Sibban Lal Jaiswal
Director
over 23 years ago

Past Directors

Ratan Lal Jaiswal
Ratan Lal Jaiswal
Director
over 23 years ago
Shiv Kumar Jaiswal
Shiv Kumar Jaiswal
Director
over 23 years ago

Charges

22 Crore
20 August 2015
Union Bank Of India
10 Lak
31 August 2013
Union Bank Of India
16 Crore
26 August 2009
Union Bank Of India
5 Crore
26 June 2020
Union Bank Of India Limited
1 Crore
30 June 2021
Union Bank Of India
14 Lak
30 June 2021
Union Bank Of India
13 Lak
18 March 2023
Axis Bank Limited
0
25 March 2022
Others
0
21 May 2022
Others
0
11 May 2022
Others
0
30 June 2021
Others
0
30 June 2021
Others
0
26 June 2020
Others
0
20 August 2015
Union Bank Of India
0
26 August 2009
Union Bank Of India
0
31 August 2013
Union Bank Of India
0
18 March 2023
Axis Bank Limited
0
25 March 2022
Others
0
21 May 2022
Others
0
11 May 2022
Others
0
30 June 2021
Others
0
30 June 2021
Others
0
26 June 2020
Others
0
20 August 2015
Union Bank Of India
0
26 August 2009
Union Bank Of India
0
31 August 2013
Union Bank Of India
0
18 March 2023
Axis Bank Limited
0
25 March 2022
Others
0
21 May 2022
Others
0
11 May 2022
Others
0
30 June 2021
Others
0
30 June 2021
Others
0
26 June 2020
Others
0
20 August 2015
Union Bank Of India
0
26 August 2009
Union Bank Of India
0
31 August 2013
Union Bank Of India
0

Documents

Form CHG-1-17082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200817
Optional Attachment-(2)-14082020
Instrument(s) of creation or modification of charge;-14082020
Optional Attachment-(1)-14082020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Evidence of cessation;-20122019
Form DIR-12-20122019_signed
Optional Attachment-(1)-20122019
Form ADT-1-26112019_signed
Copy of written consent given by auditor-22112019
Copy of the intimation sent by company-22112019
Copy of resolution passed by the company-22112019
Form AOC-4-20112019_signed
Directors report as per section 134(3)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form MGT-7-22112018_signed
List of share holders, debenture holders;-21112018
Form AOC-4-06112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Directors report as per section 134(3)-03112018
Form MGT-7-01052018_signed
List of share holders, debenture holders;-28042018
Form AOC-4-13022018_signed
Directors report as per section 134(3)-12022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022018
Form MGT-7-03042017_signed
List of share holders, debenture holders;-31032017
Copy of MGT-8-31032017