Company Information

CIN
Status
Date of Incorporation
18 November 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,050,000
Authorised Capital
25,000,000

Directors

Ravi Singhal
Ravi Singhal
Director/Designated Partner
over 3 years ago

Past Directors

Ayushi Singhal
Ayushi Singhal
Additional Director
almost 10 years ago
Ajit Kumar Minda
Ajit Kumar Minda
Director
almost 20 years ago
Surendra Kumar Singhal
Surendra Kumar Singhal
Director
about 22 years ago

Charges

2 Crore
10 May 2018
Tata Capital Housing Finance Limited
90 Lak
23 January 2017
Tata Capital Housing Finance Limited
2 Crore
26 February 2014
Bank Of India
1 Crore
04 December 2013
Bank Of India
4 Crore
08 March 2004
Bank Of India
1 Crore
29 September 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
20 November 2021
Axis Bank Limited
0
23 January 2017
Tata Capital Housing Finance Limited
0
10 May 2018
Tata Capital Housing Finance Limited
0
04 December 2013
Bank Of India
0
26 February 2014
Bank Of India
0
08 March 2004
Bank Of India
0
29 September 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
20 November 2021
Axis Bank Limited
0
23 January 2017
Tata Capital Housing Finance Limited
0
10 May 2018
Tata Capital Housing Finance Limited
0
04 December 2013
Bank Of India
0
26 February 2014
Bank Of India
0
08 March 2004
Bank Of India
0
29 September 2022
Axis Bank Limited
0
22 August 2022
Axis Bank Limited
0
20 November 2021
Axis Bank Limited
0
23 January 2017
Tata Capital Housing Finance Limited
0
10 May 2018
Tata Capital Housing Finance Limited
0
04 December 2013
Bank Of India
0
26 February 2014
Bank Of India
0
08 March 2004
Bank Of India
0

Documents

Form DPT-3-18122020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201001
Form CHG-4-19092020_signed
Letter of the charge holder stating that the amount has been satisfied-19092020
Form CHG-4-19092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200919
Form MGT-7-22112019_signed
List of share holders, debenture holders;-20112019
Supplementary or Test audit report under section 143-22102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22102019
Form AOC - 4 CFS-22102019
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102019
Form AOC-4-19102019_signed
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-07082019-signed
Form ADT-1-08062019_signed
Copy of resolution passed by the company-30052019
Copy of the intimation sent by company-30052019
Copy of written consent given by auditor-30052019
Optional Attachment-(1)-04012019
Instrument(s) of creation or modification of charge;-04012019
Optional Attachment-(2)-04012019
Form CHG-1-04012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190104