Company Information

CIN
Status
Date of Incorporation
22 April 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
74,988,000
Authorised Capital
100,000,000

Directors

Yash Bhalotia
Yash Bhalotia
Director/Designated Partner
over 2 years ago
Manoj Kumar Bhalotia
Manoj Kumar Bhalotia
Director/Designated Partner
over 2 years ago
Niharika Bhalotia
Niharika Bhalotia
Director/Designated Partner
over 2 years ago
Om Prakash Bajaj
Om Prakash Bajaj
Director
about 14 years ago

Past Directors

Bhakti Ram Bhalotia
Bhakti Ram Bhalotia
Director
over 18 years ago
Manoj Kumar Sharma
Manoj Kumar Sharma
Managing Director
over 21 years ago
Ajay Kumar Sharma
Ajay Kumar Sharma
Director
over 21 years ago
Sanjay Sharma
Sanjay Sharma
Director
over 21 years ago

Charges

2 Crore
14 February 2017
Daimler Financial Services India Private Limited
1 Crore
20 May 2016
Daimler Financial Services India Private Limited
1 Crore
20 October 2008
State Bank Of India
1 Crore
20 October 2008
State Bank Of India
9 Crore
17 November 2005
Canara Bank
40 Lak
17 November 2005
Canara Bank
15 Lak
31 March 2022
Hdfc Bank Limited
0
14 February 2017
Others
0
20 May 2016
Others
0
20 October 2008
State Bank Of India
0
20 October 2008
State Bank Of India
0
17 November 2005
Canara Bank
0
17 November 2005
Canara Bank
0
31 March 2022
Hdfc Bank Limited
0
14 February 2017
Others
0
20 May 2016
Others
0
20 October 2008
State Bank Of India
0
20 October 2008
State Bank Of India
0
17 November 2005
Canara Bank
0
17 November 2005
Canara Bank
0
31 March 2022
Hdfc Bank Limited
0
14 February 2017
Others
0
20 May 2016
Others
0
20 October 2008
State Bank Of India
0
20 October 2008
State Bank Of India
0
17 November 2005
Canara Bank
0
17 November 2005
Canara Bank
0

Documents

Form CHG-4-05032021_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201208
Letter of the charge holder stating that the amount has been satisfied-08122020
Form CHG-4-08122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201208
Optional Attachment-(1)-21102020
Instrument(s) of creation or modification of charge;-21102020
Form CHG-1-21102020_signed
Optional Attachment-(2)-21102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201021
Form DIR-12-09092020_signed
Evidence of cessation;-08092020
Form ADT-1-30062020_signed
Copy of resolution passed by the company-30062020
Copy of written consent given by auditor-30062020
Copy of the intimation sent by company-30062020
Evidence of cessation;-14032020
Notice of resignation;-14032020
Form DIR-12-14032020_signed
Optional Attachment-(1)-11032020
Form DIR-12-11032020_signed
Form MGT-7-31122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-30122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14052019
Form AOC-4(XBRL)-14052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13052019
Form AOC-4(XBRL)-13052019_signed
List of share holders, debenture holders;-04052019