Company Information

CIN
Status
Date of Incorporation
02 May 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,015,000
Authorised Capital
45,000,000

Directors

Vishal Churiwal
Vishal Churiwal
Director
about 2 years ago
Siddhartha Churiwal
Siddhartha Churiwal
Director
over 2 years ago
Vishnu Kumar Churiwal
Vishnu Kumar Churiwal
Director/Designated Partner
over 37 years ago

Past Directors

Chandra Kala Churiwal
Chandra Kala Churiwal
Director
over 37 years ago

Charges

120 Crore
11 March 2014
Union Bank Of India
42 Crore
22 April 2013
Union Bank Of India
24 Crore
31 December 2012
Union Bank Of India
7 Crore
09 June 2010
Union Bank Of India
10 Crore
02 June 2010
Union Bank Of India
7 Lak
17 April 2009
Union Bank Of India
9 Crore
16 November 2007
Union Bank Of India
24 Crore
19 September 1996
Union Bank Of India
2 Crore
09 February 2017
Rbl Bank Limited
7 Crore
02 August 2023
Others
0
11 March 2014
Others
0
05 March 2022
Others
0
09 February 2017
Others
0
16 November 2007
Others
0
19 September 1996
Union Bank Of India
0
02 June 2010
Others
0
31 December 2012
Union Bank Of India
0
22 April 2013
Others
0
17 April 2009
Union Bank Of India
0
09 June 2010
Union Bank Of India
0
02 August 2023
Others
0
11 March 2014
Others
0
05 March 2022
Others
0
09 February 2017
Others
0
16 November 2007
Others
0
19 September 1996
Union Bank Of India
0
02 June 2010
Others
0
31 December 2012
Union Bank Of India
0
22 April 2013
Others
0
17 April 2009
Union Bank Of India
0
09 June 2010
Union Bank Of India
0
02 August 2023
Others
0
11 March 2014
Others
0
05 March 2022
Others
0
09 February 2017
Others
0
16 November 2007
Others
0
19 September 1996
Union Bank Of India
0
02 June 2010
Others
0
31 December 2012
Union Bank Of India
0
22 April 2013
Others
0
17 April 2009
Union Bank Of India
0
09 June 2010
Union Bank Of India
0

Documents

Form CHG-1-01012021_signed
Instrument(s) of creation or modification of charge;-31122020
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form ADT-1-29112019_signed
Copy of the intimation sent by company-29112019
Directors report as per section 134(3)-28112019
Copy of written consent given by auditor-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Copy of resolution passed by the company-29112019
Form AOC-4-29112019_signed
Form DPT-3-20112019-signed
Form MGT-14-16112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16112019
Form CHG-1-04072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190704
Instrument(s) of creation or modification of charge;-02072019
Optional Attachment-(1)-02072019
Form CHG-1-19062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190619
Optional Attachment-(2)-18062019
Optional Attachment-(1)-18062019
Instrument(s) of creation or modification of charge;-18062019
Form MGT-7-10012019_signed
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112018
Form AOC-4(XBRL)-21112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180411