Company Information

CIN
Status
Date of Incorporation
24 September 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,716,560
Authorised Capital
9,100,000

Directors

Kamal Kumar Bhandari
Kamal Kumar Bhandari
Director
about 3 years ago
Padam Chand Bhandari
Padam Chand Bhandari
Director
almost 20 years ago
Satyendra Bhandari
Satyendra Bhandari
Director
about 21 years ago

Past Directors

Navneet Bhandari
Navneet Bhandari
Additional Director
over 10 years ago
Ankit Bhandari
Ankit Bhandari
Additional Director
over 10 years ago
Loonkaran Bhandari
Loonkaran Bhandari
Director
about 21 years ago

Charges

4 Crore
30 September 2019
Union Bank Of India
2 Crore
30 April 2008
Standard Chartered Bank
3 Crore
24 June 2011
Standard Chartered Bank
4 Crore
15 February 2021
Icici Bank Limited
2 Crore
06 November 2023
Others
0
17 November 2022
Others
0
13 April 2022
Others
0
30 September 2019
Others
0
15 February 2021
Others
0
30 April 2008
Standard Chartered Bank
0
24 June 2011
Standard Chartered Bank
0
06 November 2023
Others
0
17 November 2022
Others
0
13 April 2022
Others
0
30 September 2019
Others
0
15 February 2021
Others
0
30 April 2008
Standard Chartered Bank
0
24 June 2011
Standard Chartered Bank
0
06 November 2023
Others
0
17 November 2022
Others
0
13 April 2022
Others
0
30 September 2019
Others
0
15 February 2021
Others
0
30 April 2008
Standard Chartered Bank
0
24 June 2011
Standard Chartered Bank
0

Documents

Form DPT-3-23122020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form DPT-3-14112019-signed
Optional Attachment-(1)-30102019
Form CHG-1-30102019_signed
Instrument(s) of creation or modification of charge;-30102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191030
Form ADT-1-29102019_signed
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Copy of written consent given by auditor-29102019
Form BEN - 2-24092019_signed
Declaration under section 90-24092019
Optional Attachment-(1)-24092019
Letter of the charge holder stating that the amount has been satisfied-25062019
Form CHG-4-25062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190625
List of share holders, debenture holders;-21112018
Form MGT-7-21112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form CHG-4-30092018_signed
Letter of the charge holder stating that the amount has been satisfied-28082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180828
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180801