Company Information

CIN
Status
Date of Incorporation
10 December 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
792,000
Authorised Capital
1,000,000

Directors

Amit Jhunjhunwala
Amit Jhunjhunwala
Director
over 2 years ago
Sanjiv Dua
Sanjiv Dua
Director/Designated Partner
over 2 years ago

Past Directors

Vikas Singla
Vikas Singla
Director
about 18 years ago

Registered Trademarks

Cd C.D. Automation Private

[Class : 37] Repair; Installation And Maintenance Services All Being Service Included In Class 37

Charges

3 Crore
22 December 2009
Union Bank Of India
3 Lak
18 April 2007
Union Bank Of India
1 Crore
14 March 1997
Union Bank Of India
1 Crore
23 May 2023
Hdfc Bank Limited
0
22 December 2009
Union Bank Of India
0
14 March 1997
Union Bank Of India
0
18 April 2007
Union Bank Of India
0
23 May 2023
Hdfc Bank Limited
0
22 December 2009
Union Bank Of India
0
14 March 1997
Union Bank Of India
0
18 April 2007
Union Bank Of India
0
23 May 2023
Hdfc Bank Limited
0
22 December 2009
Union Bank Of India
0
14 March 1997
Union Bank Of India
0
18 April 2007
Union Bank Of India
0
23 May 2023
Hdfc Bank Limited
0
22 December 2009
Union Bank Of India
0
14 March 1997
Union Bank Of India
0
18 April 2007
Union Bank Of India
0

Documents

Form DPT-3-22122020-signed
Form DPT-3-22062020-signed
Optional Attachment-(4)-19062020
Optional Attachment-(3)-19062020
Optional Attachment-(2)-19062020
Form DIR-12-19062020_signed
Optional Attachment-(1)-19062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062020
List of share holders, debenture holders;-05032020
Directors report as per section 134(3)-05032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05032020
Form AOC-4-05032020_signed
Form MGT-7-05032020_signed
Form DPT-3-27072019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Notice of resignation filed with the company-23042018
Proof of dispatch-23042018
Acknowledgement received from company-23042018
Form DIR-11-23042018_signed
Optional Attachment-(1)-18042018
Form DIR-12-18042018_signed
Evidence of cessation;-18042018
Notice of resignation;-18042018
Directors report as per section 134(3)-21112017
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed