Company Information

CIN
Status
Date of Incorporation
12 September 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,266,250
Authorised Capital
5,000,000

Directors

Lakshmi Chand Garg
Lakshmi Chand Garg
Director/Designated Partner
over 2 years ago
Barun Kumar Saha
Barun Kumar Saha
Beneficial Owner
almost 6 years ago
Sajjan Kumar
Sajjan Kumar
Director/Designated Partner
over 11 years ago

Past Directors

Saket Garg
Saket Garg
Additional Director
over 5 years ago
Prithvi Singh
Prithvi Singh
Director
about 7 years ago
Sahadev Singh Meharwal
Sahadev Singh Meharwal
Director
over 13 years ago
Vidya Dhar Dwiwedi
Vidya Dhar Dwiwedi
Director
over 19 years ago
Amit Garg
Amit Garg
Director
almost 24 years ago

Charges

37 Crore
30 March 2009
State Bank Of India
26 Crore
26 March 2008
Union Bank Of India
4 Crore
31 December 2012
State Bank Of India
5 Crore
06 January 2005
State Bank Of India
1 Crore
09 September 2021
Axis Bank Limited
6 Crore
25 September 2023
Others
0
30 March 2009
State Bank Of India
0
04 February 2022
Axis Bank Limited
0
09 September 2021
Axis Bank Limited
0
26 March 2008
Others
0
31 December 2012
State Bank Of India
0
06 January 2005
State Bank Of India
0
25 September 2023
Others
0
30 March 2009
State Bank Of India
0
04 February 2022
Axis Bank Limited
0
09 September 2021
Axis Bank Limited
0
26 March 2008
Others
0
31 December 2012
State Bank Of India
0
06 January 2005
State Bank Of India
0
25 September 2023
Others
0
30 March 2009
State Bank Of India
0
04 February 2022
Axis Bank Limited
0
09 September 2021
Axis Bank Limited
0
26 March 2008
Others
0
31 December 2012
State Bank Of India
0
06 January 2005
State Bank Of India
0
25 September 2023
Others
0
30 March 2009
State Bank Of India
0
04 February 2022
Axis Bank Limited
0
09 September 2021
Axis Bank Limited
0
26 March 2008
Others
0
31 December 2012
State Bank Of India
0
06 January 2005
State Bank Of India
0
25 September 2023
Others
0
30 March 2009
State Bank Of India
0
04 February 2022
Axis Bank Limited
0
09 September 2021
Axis Bank Limited
0
26 March 2008
Others
0
31 December 2012
State Bank Of India
0
06 January 2005
State Bank Of India
0

Documents

Form CHG-1-13082020_signed
Instrument(s) of creation or modification of charge;-13082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200813
Interest in other entities;-11062020
Evidence of cessation;-11062020
Optional Attachment-(1)-11062020
Optional Attachment-(2)-11062020
Notice of resignation;-11062020
Form DIR-12-11062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062020
Form DPT-3-04062020-signed
Form ADT-1-11022020_signed
Copy of the intimation sent by company-11022020
Copy of resolution passed by the company-11022020
Copy of written consent given by auditor-11022020
Optional Attachment-(1)-11022020
Form BEN - 2-02012020_signed
Form MGT-7-01012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-27122019
Form ADT-3-12122019_signed
Resignation letter-09122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-14-30102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102019
Notice of resignation;-01102019
Evidence of cessation;-01102019
Form DIR-12-01102019_signed