Company Information

CIN
Status
Date of Incorporation
18 January 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,000,000
Authorised Capital
50,000,000

Directors

Pulak Patodia
Pulak Patodia
Director
over 2 years ago

Past Directors

Vrinda Patodia
Vrinda Patodia
Additional Director
almost 11 years ago
Ashok Patodia
Ashok Patodia
Director
almost 20 years ago
Ravi Patodia
Ravi Patodia
Director
almost 20 years ago

Charges

13 Crore
21 January 2019
Kotak Mahindra Bank Limited
12 Crore
15 December 2017
Standard Chartered Bank
1 Crore
10 February 2016
Standard Chartered Bank
1 Crore
10 February 2016
Standard Chartered Bank
1 Crore
23 September 2009
Punjab National Bank
2 Lak
17 August 2006
Standard Chartered Bank
44 Crore
28 July 2022
Others
0
21 January 2019
Others
0
15 December 2017
Standard Chartered Bank
0
17 August 2006
Standard Chartered Bank
0
10 February 2016
Standard Chartered Bank
0
23 September 2009
Punjab National Bank
0
10 February 2016
Standard Chartered Bank
0
28 July 2022
Others
0
21 January 2019
Others
0
15 December 2017
Standard Chartered Bank
0
17 August 2006
Standard Chartered Bank
0
10 February 2016
Standard Chartered Bank
0
23 September 2009
Punjab National Bank
0
10 February 2016
Standard Chartered Bank
0
28 July 2022
Others
0
21 January 2019
Others
0
15 December 2017
Standard Chartered Bank
0
17 August 2006
Standard Chartered Bank
0
10 February 2016
Standard Chartered Bank
0
23 September 2009
Punjab National Bank
0
10 February 2016
Standard Chartered Bank
0

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form CHG-4-14112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191114
Letter of the charge holder stating that the amount has been satisfied-13112019
Form DIR-12-27052019-signed
Optional Attachment-(1)-07052019
Evidence of cessation;-07052019
Notice of resignation;-15042019
Evidence of cessation;-15042019
Optional Attachment-(1)-15042019
Form CHG-1-01042019_signed
Instrument(s) of creation or modification of charge;-01042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190401
Instrument(s) of creation or modification of charge;-29032019
Form CHG-1-29032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190329
List of share holders, debenture holders;-13112018
Optional Attachment-(1)-13112018
Form MGT-7-13112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112018
Form AOC-4(XBRL)-12112018_signed
Form CHG-1-08012018_signed
Instrument(s) of creation or modification of charge;-08012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180108
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122017
Form AOC-4(XBRL)-05122017_signed
List of share holders, debenture holders;-22112017