Company Information

CIN
Status
Date of Incorporation
11 November 1983
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,520,000
Authorised Capital
17,000,000

Directors

Udit Goyal
Udit Goyal
Director
over 2 years ago
Bela Devi Goyal
Bela Devi Goyal
Director
over 3 years ago
Uttam Jhawar
Uttam Jhawar
Beneficial Owner
over 4 years ago
Paridhi Goyal
Paridhi Goyal
Director/Designated Partner
about 6 years ago
Prerna Goyal
Prerna Goyal
Director
about 6 years ago
Anirudh Poddar
Anirudh Poddar
Director
over 17 years ago

Past Directors

Saraswati Jhawar
Saraswati Jhawar
Director
about 10 years ago
Piyush Chandra Jain
Piyush Chandra Jain
Director
over 13 years ago
Ram Swaroop Jhawar
Ram Swaroop Jhawar
Director
over 13 years ago
Dilip Poddar
Dilip Poddar
Director
over 17 years ago
Bimal Kumar Poddar
Bimal Kumar Poddar
Director
about 42 years ago

Charges

33 Crore
30 August 2012
City Union Bank Limited
16 Crore
31 July 2017
City Union Bank Limited
1 Crore
03 May 2013
City Union Bank Ltd.
18 Crore
02 July 2021
Standard Chartered Bank
33 Crore
21 September 2022
Others
0
31 July 2017
City Union Bank Limited
0
02 July 2021
Standard Chartered Bank
0
30 August 2012
City Union Bank Limited
0
03 May 2013
City Union Bank Ltd.
0
21 September 2022
Others
0
31 July 2017
City Union Bank Limited
0
02 July 2021
Standard Chartered Bank
0
30 August 2012
City Union Bank Limited
0
03 May 2013
City Union Bank Ltd.
0
21 September 2022
Others
0
31 July 2017
City Union Bank Limited
0
02 July 2021
Standard Chartered Bank
0
30 August 2012
City Union Bank Limited
0
03 May 2013
City Union Bank Ltd.
0

Documents

Form DPT-3-21122020-signed
Form DPT-3-02122020_signed
Form DPT-3-10062020-signed
List of share holders, debenture holders;-18122019
Optional Attachment-(1)-18122019
Form MGT-7-18122019_signed
Form DIR-12-13122019_signed
Declaration by first director-12122019
Notice of resignation;-12122019
Evidence of cessation;-12122019
Optional Attachment-(3)-12122019
Optional Attachment-(1)-12122019
Optional Attachment-(2)-12122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Directors report as per section 134(3)-31102019
Form AOC-4-31102019_signed
Form DIR-12-18102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17102019
Interest in other entities;-17102019
Optional Attachment-(1)-17102019
Form CHG-4-30092019_signed
Letter of the charge holder stating that the amount has been satisfied-30092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190930
Letter of the charge holder stating that the amount has been satisfied-28092019
Form CHG-4-28092019_signed
Form BEN - 2-12082019_signed
Declaration under section 90-12082019