Company Information

CIN
Status
Date of Incorporation
07 September 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,627,580
Authorised Capital
20,000,000

Directors

Yash Dhandharia
Yash Dhandharia
Director/Designated Partner
about 3 years ago
Mamta Dhandharia
Mamta Dhandharia
Director/Designated Partner
over 30 years ago
Sandeep Dhandharia
Sandeep Dhandharia
Director/Designated Partner
over 30 years ago

Past Directors

Matadin Dhandharia
Matadin Dhandharia
Director
over 30 years ago

Charges

13 Crore
22 September 2017
Axis Bank Limited
6 Crore
22 July 2015
Dbs Bank Ltd.
1 Crore
22 July 2015
Dbs Bank Ltd.
5 Crore
08 December 2014
L & T Finance Limited
8 Lak
16 February 2012
Bank Of India
2 Crore
31 October 2023
Others
0
22 July 2015
Others
0
22 July 2015
Dbs Bank Ltd.
0
22 September 2017
Axis Bank Limited
0
08 December 2014
L & T Finance Limited
0
16 February 2012
Bank Of India
0
31 October 2023
Others
0
22 July 2015
Others
0
22 July 2015
Dbs Bank Ltd.
0
22 September 2017
Axis Bank Limited
0
08 December 2014
L & T Finance Limited
0
16 February 2012
Bank Of India
0
31 October 2023
Others
0
22 July 2015
Others
0
22 July 2015
Dbs Bank Ltd.
0
22 September 2017
Axis Bank Limited
0
08 December 2014
L & T Finance Limited
0
16 February 2012
Bank Of India
0
31 October 2023
Others
0
22 July 2015
Others
0
22 July 2015
Dbs Bank Ltd.
0
22 September 2017
Axis Bank Limited
0
08 December 2014
L & T Finance Limited
0
16 February 2012
Bank Of India
0
31 October 2023
Others
0
22 July 2015
Others
0
22 July 2015
Dbs Bank Ltd.
0
22 September 2017
Axis Bank Limited
0
08 December 2014
L & T Finance Limited
0
16 February 2012
Bank Of India
0

Documents

Form DIR-12-14082020_signed
Evidence of cessation;-13082020
Optional Attachment-(1)-13082020
Form DPT-3-02062020-signed
Form INC-22-14022020_signed
Copies of the utility bills as mentioned above (not older than two months)-13022020
Optional Attachment-(1)-13022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13022020
Copy of board resolution authorizing giving of notice-13022020
Form MGT-7-26122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Instrument(s) of creation or modification of charge;-05082019
Form CHG-1-05082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190805
Form DPT-3-30062019
Form ADT-1-19042019_signed
Optional Attachment-(1)-19042019
Copy of written consent given by auditor-19042019
Optional Attachment-(2)-19042019
Copy of the intimation sent by company-19042019
Copy of resolution passed by the company-19042019
Form AOC-4-15012019_signed
Form MGT-7-11012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of written consent given by auditor-30102018