Company Information

CIN
Status
Date of Incorporation
08 March 1990
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
1,710,200
Authorised Capital
2,500,000

Directors

Tirlok Chand Goel
Tirlok Chand Goel
Director/Designated Partner
over 2 years ago
Vishnu Kumar Sureka
Vishnu Kumar Sureka
Beneficial Owner
over 6 years ago
Deepa Sureka
Deepa Sureka
Director/Designated Partner
over 22 years ago

Past Directors

Madan Lal Aggarwal
Madan Lal Aggarwal
Director
about 17 years ago
Prem Lata Sureka
Prem Lata Sureka
Director
over 22 years ago

Charges

30 Crore
31 July 2015
Housing Development Finance Corporation Limited
5 Crore
26 April 2012
Housing Development Finance Corporation Limited
25 Crore
11 August 2009
Standard Chartered Bank
29 Crore
06 August 2009
Standard Chartered Bank
49 Crore
06 August 2009
Standard Chartered Bank
0
31 July 2015
Housing Development Finance Corporation Limited
0
26 April 2012
Housing Development Finance Corporation Limited
0
11 August 2009
Standard Chartered Bank
0
06 August 2009
Standard Chartered Bank
0
31 July 2015
Housing Development Finance Corporation Limited
0
26 April 2012
Housing Development Finance Corporation Limited
0
11 August 2009
Standard Chartered Bank
0
06 August 2009
Standard Chartered Bank
0
31 July 2015
Housing Development Finance Corporation Limited
0
26 April 2012
Housing Development Finance Corporation Limited
0
11 August 2009
Standard Chartered Bank
0
06 August 2009
Standard Chartered Bank
0
31 July 2015
Housing Development Finance Corporation Limited
0
26 April 2012
Housing Development Finance Corporation Limited
0
11 August 2009
Standard Chartered Bank
0

Documents

Notice of resignation;-18012020
Evidence of cessation;-18012020
Form DIR-12-18012020_signed
Form DPT-3-26112019-signed
List of share holders, debenture holders;-04112019
Directors report as per section 134(3)-04112019
Optional Attachment-(1)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Form MGT-7-04112019_signed
Form AOC-4-04112019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-11102019
Optional Attachment-(1)-11102019
Copy of written consent given by auditor-11102019
Form BEN - 2-31072019_signed
Declaration under section 90-30072019
Form ADT-1-21052019_signed
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
List of share holders, debenture holders;-09112017
Directors report as per section 134(3)-09112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112017
Form AOC-4-09112017_signed
Form MGT-7-09112017_signed
Form MGT-7-16112016_signed