Company Information

CIN
Status
Date of Incorporation
12 August 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,376,000
Authorised Capital
2,500,000

Directors

Sanjeev Kumar Surolia
Sanjeev Kumar Surolia
Director/Designated Partner
almost 3 years ago
Rishabh Surolia
Rishabh Surolia
Director
over 6 years ago
Parul Surolia
Parul Surolia
Director/Designated Partner
over 12 years ago
Brij Mohan Nangalia
Brij Mohan Nangalia
Director/Designated Partner
over 29 years ago

Charges

92 Lak
21 January 2016
Icici Bank Limited
92 Lak
21 August 2009
Standard Chartered Bank
11 Crore
26 July 2010
Standard Chartered Bank
17 Lak
06 August 2013
Icici Bank Limited
6 Crore
30 July 2007
The Bank Of Rajasthan Limited
90 Lak
06 August 2013
Icici Bank Limited
0
30 July 2007
The Bank Of Rajasthan Limited
0
21 January 2016
Icici Bank Limited
0
21 August 2009
Standard Chartered Bank
0
26 July 2010
Standard Chartered Bank
0
06 August 2013
Icici Bank Limited
0
30 July 2007
The Bank Of Rajasthan Limited
0
21 January 2016
Icici Bank Limited
0
21 August 2009
Standard Chartered Bank
0
26 July 2010
Standard Chartered Bank
0

Documents

Form DIR-12-07032020_signed
Evidence of cessation;-07032020
Notice of resignation;-07032020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Optional Attachment-(1)-29102019
Form AOC-4-29102019_signed
Form DPT-3-29072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02072019
Interest in other entities;-02072019
Declaration by first director-02072019
Form DIR-12-02072019_signed
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
Form MGT-7-22112017_signed
List of share holders, debenture holders;-21112017
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Form AOC-4-27102017_signed
Form AOC-4-02122016_signed
Form MGT-7-30112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Optional Attachment-(1)-29112016
Directors report as per section 134(3)-29112016
List of share holders, debenture holders;-29112016