Company Information

CIN
Status
Date of Incorporation
22 April 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,845,000
Authorised Capital
25,000,000

Directors

Siddhartha Rateria
Siddhartha Rateria
Director
over 2 years ago
Antriksh Kumbhat
Antriksh Kumbhat
Director/Designated Partner
over 2 years ago
Suresh Kumar Agarwal
Suresh Kumar Agarwal
Director/Designated Partner
over 2 years ago
Nirpeksh Kumbhat
Nirpeksh Kumbhat
Beneficial Owner
over 6 years ago
Subash Chand Kumbhat
Subash Chand Kumbhat
Director/Designated Partner
about 11 years ago
Leela Kumbat
Leela Kumbat
Director/Designated Partner
almost 13 years ago
Sabita Devi Agarwal
Sabita Devi Agarwal
Beneficial Owner
almost 13 years ago

Past Directors

Ajit Kumar Prasad
Ajit Kumar Prasad
Additional Director
almost 12 years ago
Anand Kumar Prasad
Anand Kumar Prasad
Director
over 33 years ago

Charges

2 Crore
18 August 2016
Hdfc Bank Limited
2 Crore
28 January 2002
Central Bank Of India
97 Lak
20 December 2007
State Bank Of India
2 Crore
19 March 2001
Central Bank Of India
97 Lak
24 June 2022
Hdfc Bank Limited
0
18 August 2016
Hdfc Bank Limited
0
20 December 2007
State Bank Of India
0
28 January 2002
Central Bank Of India
0
19 March 2001
Central Bank Of India
0
24 June 2022
Hdfc Bank Limited
0
18 August 2016
Hdfc Bank Limited
0
20 December 2007
State Bank Of India
0
28 January 2002
Central Bank Of India
0
19 March 2001
Central Bank Of India
0

Documents

Form DPT-3-07012021_signed
Form CHG-1-12112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201110
Optional Attachment-(1)-10112020
Instrument(s) of creation or modification of charge;-10112020
Form DPT-3-17062020-signed
Form MGT-7-21122019_signed
List of share holders, debenture holders;-14122019
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-30062019
Form CHG-4-05022019_signed
Letter of the charge holder stating that the amount has been satisfied-05022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190205
Form AOC-4-06122018_signed
Form MGT-7-06122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Optional Attachment-(1)-05122018
List of share holders, debenture holders;-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
List of share holders, debenture holders;-16112017
Form MGT-7-16112017_signed
Form AOC-4-16112017_signed
Instrument(s) of creation or modification of charge;-30032017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170330