Company Information

CIN
Status
Date of Incorporation
02 February 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,097,000
Authorised Capital
15,100,000

Directors

Alok Saraf
Alok Saraf
Director/Designated Partner
over 2 years ago
Raj Kumar Sharma
Raj Kumar Sharma
Director/Designated Partner
over 2 years ago

Past Directors

Shree Ram Poddar
Shree Ram Poddar
Director
almost 30 years ago

Charges

5 Crore
14 March 2017
Gaylord Sales Pvt Ltd
5 Crore
01 April 2017
Saroj Vanijya Pvt Ltd
7 Crore
01 April 2017
Others
0
14 March 2017
Others
0
01 April 2017
Others
0
14 March 2017
Others
0

Documents

List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-11102019
Copy of the intimation sent by company-11102019
Form DPT-3-30062019
Form ADT-1-10042019_signed
Copy of resolution passed by the company-09042019
Optional Attachment-(1)-09042019
Copy of written consent given by auditor-09042019
Copy of the intimation sent by company-09042019
Optional Attachment-(2)-09042019
Optional Attachment-(3)-09042019
Form ADT-3-29032019_signed
Resignation letter-29032019
Form AOC-4-28112018_signed
Form MGT-7-28112018_signed
Directors report as per section 134(3)-27112018
List of share holders, debenture holders;-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Letter of the charge holder stating that the amount has been satisfied-21112018
Form CHG-4-21112018_signed
List of share holders, debenture holders;-20112017
Form MGT-7-20112017_signed
Form CHG-1-02112017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171102