Company Information

CIN
Status
Date of Incorporation
07 January 1986
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,000,000
Authorised Capital
20,000,000

Directors

Anup Kumar Lakhotia
Anup Kumar Lakhotia
Director/Designated Partner
almost 3 years ago
Minoo Lakhotia
Minoo Lakhotia
Director/Designated Partner
almost 3 years ago
Aditya Vikram Lakhotia
Aditya Vikram Lakhotia
Director
over 25 years ago

Past Directors

Ashok Kumar Lakhotia
Ashok Kumar Lakhotia
Director
almost 40 years ago

Charges

20 Crore
31 January 2014
State Bank Of India
3 Crore
25 October 2011
Bank Of India
7 Crore
18 January 2017
Bank Of India
47 Lak
06 August 2013
State Bank Of India
5 Crore
31 August 2012
Hdb Financial Services Limited
2 Crore
28 March 2012
Icici Bank Limited
5 Crore
06 November 2007
3i Infotech Trusteeship Services Limited
5 Crore
31 July 2021
Icici Bank Limited
10 Crore
11 January 2021
Axis Bank Limited
50 Lak
27 November 2020
Icici Bank Limited
5 Crore
28 January 2020
Lic Housing Finance Ltd
5 Crore
18 March 2023
Others
0
17 October 2022
Hdfc Bank Limited
0
30 May 2022
Others
0
27 November 2020
Others
0
31 October 2021
Others
0
31 January 2014
State Bank Of India
0
31 July 2021
Others
0
18 January 2017
Others
0
11 January 2021
Axis Bank Limited
0
28 January 2020
Others
0
31 August 2012
Hdb Financial Services Limited
0
06 August 2013
State Bank Of India
0
28 March 2012
Icici Bank Limited
0
25 October 2011
Bank Of India
0
06 November 2007
3i Infotech Trusteeship Services Limited
0
18 March 2023
Others
0
17 October 2022
Hdfc Bank Limited
0
30 May 2022
Others
0
27 November 2020
Others
0
31 October 2021
Others
0
31 January 2014
State Bank Of India
0
31 July 2021
Others
0
18 January 2017
Others
0
11 January 2021
Axis Bank Limited
0
28 January 2020
Others
0
31 August 2012
Hdb Financial Services Limited
0
06 August 2013
State Bank Of India
0
28 March 2012
Icici Bank Limited
0
25 October 2011
Bank Of India
0
06 November 2007
3i Infotech Trusteeship Services Limited
0

Documents

Form CHG-1-30122020_signed
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(1)-30122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Notice of resignation;-24112020
Form DIR-12-24112020_signed
Evidence of cessation;-24112020
Form DIR-12-21112020_signed
Interest in other entities;-21112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112020
Form CHG-1-18032020_signed
Instrument(s) of creation or modification of charge;-18032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Form MGT-7-04122019
List of share holders, debenture holders;-04122019
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form AOC-4-18112019_signed
Form CHG-4-04072019_signed
Letter of the charge holder stating that the amount has been satisfied-04072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190704
Form DPT-3-28062019
Form ADT-1-22042019_signed
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019
Form CHG-4-31012019_signed
Letter of the charge holder stating that the amount has been satisfied-31012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190131
Letter of the charge holder stating that the amount has been satisfied-10012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190110