Company Information

CIN
Status
Date of Incorporation
22 February 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,905,820
Authorised Capital
3,000,000

Directors

Harshil Dokania
Harshil Dokania
Director/Designated Partner
over 2 years ago
Mahabir Ram
Mahabir Ram
Director
over 2 years ago
Deepak Dokania
Deepak Dokania
Director/Designated Partner
over 2 years ago

Past Directors

Rohil Dokania
Rohil Dokania
Additional Director
over 5 years ago

Charges

18 Crore
23 May 2018
Union Bank Of India Limited
17 Crore
16 March 2012
Union Bank Of India
7 Crore
21 February 2018
Union Bank Of India
99 Lak
16 June 2020
Union Bank Of India Limited
1 Crore
26 July 2023
Others
0
26 July 2023
Others
0
21 February 2018
Others
0
16 June 2020
Others
0
23 May 2018
Others
0
16 March 2012
Union Bank Of India
0
26 July 2023
Others
0
26 July 2023
Others
0
21 February 2018
Others
0
16 June 2020
Others
0
23 May 2018
Others
0
16 March 2012
Union Bank Of India
0

Documents

Form DPT-3-04012021-signed
Instrument(s) of creation or modification of charge;-15072020
Optional Attachment-(3)-15072020
Optional Attachment-(1)-15072020
Form CHG-1-15072020_signed
Optional Attachment-(2)-15072020
Optional Attachment-(5)-15072020
Optional Attachment-(4)-15072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062020
Form DIR-12-15062020_signed
Form DPT-3-18052020-signed
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Copy of MGT-8-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Form AOC-5-31072019-signed
Copy of board resolution-08072019
Form DPT-3-28062019
Form AOC-4-18122018-signed
Form MGT-7-17122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Directors report as per section 134(3)-15122018
List of share holders, debenture holders;-15122018
Letter of the charge holder stating that the amount has been satisfied-25072018
Optional Attachment-(1)-25072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180725
CERTIFICATE OF REGISTRATION OF CHARGE-20180725