Company Information

CIN
Status
Date of Incorporation
27 March 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Naveen Nayyar
Naveen Nayyar
Director/Designated Partner
over 2 years ago
Asish Kumar Ghosh
Asish Kumar Ghosh
Director/Designated Partner
about 3 years ago
Aditya Kumar Sarda
Aditya Kumar Sarda
Director
almost 10 years ago

Past Directors

Preetish Saha
Preetish Saha
Additional Director
almost 17 years ago
Govind Kumar Sharma
Govind Kumar Sharma
Additional Director
almost 17 years ago
Mukesh Kumar Singh
Mukesh Kumar Singh
Additional Director
almost 17 years ago
Sashi Kanta Jha
Sashi Kanta Jha
Additional Director
almost 17 years ago
Chain Roop Pugalia
Chain Roop Pugalia
Director
almost 17 years ago
Ravishankar Prabhakar
Ravishankar Prabhakar
Director
almost 17 years ago
Sampat Mal Jhanwar
Sampat Mal Jhanwar
Director
over 20 years ago

Charges

32 Crore
21 August 2014
Canara Bank
25 Crore
16 July 2014
Bank Of Baroda
11 Crore
07 September 2012
Uco Bank
14 Crore
17 February 2010
Indian Overseas Bank
8 Crore
22 October 2008
State Bank Of India
3 Crore
19 August 2005
State Bank Of India
5 Crore
22 February 2021
Canara Bank
4 Crore
03 September 2020
Canara Bank
1 Crore
11 August 2020
Canara Bank
2 Crore
27 September 2022
Axis Bank Limited
0
11 August 2020
Canara Bank
0
03 September 2020
Canara Bank
0
22 February 2021
Canara Bank
0
21 August 2014
Canara Bank
0
19 August 2005
State Bank Of India
0
17 February 2010
Indian Overseas Bank
0
07 September 2012
Uco Bank
0
16 July 2014
Bank Of Baroda
0
22 October 2008
State Bank Of India
0
27 September 2022
Axis Bank Limited
0
11 August 2020
Canara Bank
0
03 September 2020
Canara Bank
0
22 February 2021
Canara Bank
0
21 August 2014
Canara Bank
0
19 August 2005
State Bank Of India
0
17 February 2010
Indian Overseas Bank
0
07 September 2012
Uco Bank
0
16 July 2014
Bank Of Baroda
0
22 October 2008
State Bank Of India
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-08122020-signed
Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Optional Attachment-(1)-07112020
Instrument(s) of creation or modification of charge;-07112020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form MGT-7-04062019_signed
Form ADT-1-03062019_signed
Copy of the intimation sent by company-03062019
Copy of resolution passed by the company-03062019
Copy of written consent given by auditor-03062019
List of share holders, debenture holders;-30052019
Form AOC-4-30052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28052019
Directors report as per section 134(3)-28052019
Letter of the charge holder stating that the amount has been satisfied-15122017
Form CHG-4-15122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171215
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
Form AOC-4-24112017_signed