Company Information

CIN
Status
Date of Incorporation
06 August 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Gopal Lal Kabra
Gopal Lal Kabra
Director
over 28 years ago

Past Directors

Ramawtar Kabra
Ramawtar Kabra
Managing Director
over 13 years ago
Vijay Kumar Kabra
Vijay Kumar Kabra
Director Appointed In Casual Vacancy
almost 16 years ago
Om Prakash Kakani
Om Prakash Kakani
Director
over 22 years ago
Vinod Kumar Kothari
Vinod Kumar Kothari
Director
over 22 years ago
Chandra Prakassh Kabra
Chandra Prakassh Kabra
Director
almost 24 years ago
Radhika Kabra
Radhika Kabra
Director
about 24 years ago
Rajesh Kumar Kabra
Rajesh Kumar Kabra
Director
over 27 years ago

Charges

18 Crore
12 June 2019
Canara Bank
23 Lak
25 June 2015
Canara Bank
10 Lak
26 November 2014
Canara Bank
10 Lak
05 August 2013
Canara Bank
8 Lak
09 November 2005
Canara Bank
7 Crore
19 March 2021
Canara Bank
10 Crore
16 March 2022
Canara Bank
0
25 March 2022
Canara Bank
0
19 March 2022
Canara Bank
0
19 March 2022
Canara Bank
0
09 November 2005
Canara Bank
0
19 March 2021
Canara Bank
0
12 June 2019
Canara Bank
0
26 November 2014
Canara Bank
0
05 August 2013
Canara Bank
0
25 June 2015
Canara Bank
0
16 March 2022
Canara Bank
0
25 March 2022
Canara Bank
0
19 March 2022
Canara Bank
0
19 March 2022
Canara Bank
0
09 November 2005
Canara Bank
0
19 March 2021
Canara Bank
0
12 June 2019
Canara Bank
0
26 November 2014
Canara Bank
0
05 August 2013
Canara Bank
0
25 June 2015
Canara Bank
0

Documents

Form DPT-3-24122020_signed
Form PAS-6-31102020_signed
Optional Attachment-(1)-29102020
Form PAS-6-23102020_signed
Optional Attachment-(1)-21102020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-16112019_signed
Form DPT-3-29102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-04102019_signed
Copy of written consent given by auditor-04102019
Copy of the intimation sent by company-04102019
Copy of resolution passed by the company-04102019
Form CHG-1-26092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190926
Instrument(s) of creation or modification of charge;-21092019
Auditor?s certificate-24062019
Form ADT-1-17052019_signed
Copy of written consent given by auditor-17052019
Copy of resolution passed by the company-17052019
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Form AOC-4-01112018_signed
Form MR-1-08102018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -25092018