Company Information

CIN
Status
Date of Incorporation
16 December 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
23,262,000
Authorised Capital
27,500,000

Directors

Chandni Kheria .
Chandni Kheria .
Director
about 11 years ago
Piyush Kheria
Piyush Kheria
Director
over 22 years ago
Ashish Kheria
Ashish Kheria
Director
over 22 years ago
Subhas Kumar Kheria
Subhas Kumar Kheria
Director
almost 26 years ago
Bimal Kumar Kheria
Bimal Kumar Kheria
Director
almost 26 years ago

Past Directors

Sangeeta Kheria .
Sangeeta Kheria .
Director
about 11 years ago

Charges

0
30 August 2016
Indusind Bank Ltd.
5 Crore
27 July 2010
Hdfc Bank Limited
7 Crore
24 May 2010
Hdfc Bank Limited
7 Crore
23 March 2005
State Bank Of India
13 Crore
29 July 2008
Ing Vysya Bank Limited
6 Crore
30 October 2004
Ing Vysya Bank Limited
2 Crore
11 July 2022
Others
0
24 June 2022
Others
0
08 December 2021
Axis Bank Limited
0
30 August 2016
Others
0
29 July 2008
Ing Vysya Bank Limited
0
24 May 2010
Hdfc Bank Limited
0
27 July 2010
Hdfc Bank Limited
0
23 March 2005
State Bank Of India
0
30 October 2004
Ing Vysya Bank Limited
0
11 July 2022
Others
0
24 June 2022
Others
0
08 December 2021
Axis Bank Limited
0
30 August 2016
Others
0
29 July 2008
Ing Vysya Bank Limited
0
24 May 2010
Hdfc Bank Limited
0
27 July 2010
Hdfc Bank Limited
0
23 March 2005
State Bank Of India
0
30 October 2004
Ing Vysya Bank Limited
0

Documents

Form ADT-1-21062019_signed
Copy of written consent given by auditor-15062019
Copy of the intimation sent by company-15062019
Instrument(s) of creation or modification of charge;-17052019
Form CHG-1-17052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190517
Form MGT-7-17012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form CHG-4-20122018_signed
Letter of the charge holder stating that the amount has been satisfied-20122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181220
Letter of the charge holder stating that the amount has been satisfied-19122018
Form CHG-4-19122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181219
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122018
Form AOC-4(XBRL)-05122018_signed
Form CHG-1-22052017_signed
Instrument(s) of creation or modification of charge;-22052017
CERTIFICATE OF REGISTRATION OF CHARGE-20170522
List of share holders, debenture holders;-05122016
Copy of MGT-8-05122016
Form MGT-7-05122016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Form_AOC4-XBRL_VIMALJAJO2_20161128170218.pdf-28112016
List of share holders, debenture holders;-17112016
Copy of MGT-8-17112016
Form MGT-7-17112016_signed
Optional Attachment 1-230715.PDF
Letter of Appointment-230715.PDF