Company Information

CIN
Status
Date of Incorporation
27 May 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,142,400
Authorised Capital
10,000,000

Directors

Sandeep Khandelia
Sandeep Khandelia
Director/Designated Partner
over 2 years ago
Shankar Saraf
Shankar Saraf
Director/Designated Partner
over 2 years ago

Past Directors

Alka Rungta
Alka Rungta
Director
over 4 years ago
Pradip Kumar Rungta
Pradip Kumar Rungta
Director
over 34 years ago
Dilip Kumar Rungta
Dilip Kumar Rungta
Director
over 34 years ago

Charges

4 Crore
26 July 2013
Allahabad Bank
4 Crore
09 November 2005
Icici Bank Ltd.
85 Lak
06 September 2006
Ge Capital Transportation Financial Services Ltd
10 Lak
15 January 2017
Srei Equipment Finance Limited
43 Lak
30 November 2006
Ge Capital Transportation Financial Services Ltd
11 Lak
07 September 2006
Ge Capital Transportation Financial Services Ltd
8 Lak
28 November 1994
Allahabad Bank
4 Crore
29 January 2009
Standard Chartered Bank
55 Lak
22 September 2023
Axis Bank Limited
0
07 September 2006
Ge Capital Transportation Financial Services Ltd
0
09 November 2005
Icici Bank Ltd.
0
26 July 2013
Others
0
28 November 1994
Allahabad Bank
0
30 November 2006
Ge Capital Transportation Financial Services Ltd
0
06 September 2006
Ge Capital Transportation Financial Services Ltd
0
15 January 2017
Others
0
29 January 2009
Standard Chartered Bank
0
30 December 2023
Axis Bank Limited
0
21 December 2023
Axis Bank Limited
0
22 September 2023
Axis Bank Limited
0
26 July 2013
Others
0
09 November 2005
Icici Bank Ltd.
0
07 September 2006
Ge Capital Transportation Financial Services Ltd
0
28 November 1994
Allahabad Bank
0
06 September 2006
Ge Capital Transportation Financial Services Ltd
0
15 January 2017
Others
0
30 November 2006
Ge Capital Transportation Financial Services Ltd
0
29 January 2009
Standard Chartered Bank
0

Documents

Form DPT-3-16062020-signed
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-05072019
Form MSME FORM I-09062019_signed
Form ADT-1-27052019_signed
Copy of written consent given by auditor-27052019
Optional Attachment-(1)-25012019
Instrument(s) of creation or modification of charge;-25012019
Form CHG-1-25012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190125
Form MGT-7-10012019_signed
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
Letter of the charge holder stating that the amount has been satisfied-26062018
Form CHG-4-26062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180626
Letter of the charge holder stating that the amount has been satisfied-29012018
Form CHG-4-29012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180129
Form MGT-7-04112017_signed