Company Information

CIN
Status
Date of Incorporation
09 August 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
95,950,000
Authorised Capital
100,000,000

Directors

Priti Modi
Priti Modi
Director/Designated Partner
over 2 years ago
Ram Bilas Modi
Ram Bilas Modi
Additional Director
over 13 years ago
Amit Kumar Modi
Amit Kumar Modi
Director/Designated Partner
over 15 years ago

Past Directors

Madhu Devi Saraf
Madhu Devi Saraf
Director
over 15 years ago

Registered Trademarks

Priti Motors Devansh Auto Sales

[Class : 37] Workshop For Repairing & Maintenance Of Car Ana All Types Of Vehicles; Motor Vehicle Wasning

Charges

4 Crore
16 May 2019
Icici Bank Limited
1 Crore
06 July 2016
Indiabulls Housing Finance Limited
3 Crore
11 June 2012
Icici Bank Limited
1 Crore
18 January 2011
State Bank Of India
14 Crore
13 May 2011
State Bank Of India
14 Crore
17 July 2012
Tata Capital Financial Services Limited
24 Lak
17 July 2012
Tata Capital Financial Services Limited
38 Lak
17 July 2012
Tata Capital Financial Services Limited
28 Lak
17 July 2012
Tata Capital Financial Services Limited
20 Lak
15 July 2023
Others
0
17 July 2012
Tata Capital Financial Services Limited
0
16 May 2019
Others
0
17 July 2012
Tata Capital Financial Services Limited
0
18 January 2011
State Bank Of India
0
13 May 2011
State Bank Of India
0
17 July 2012
Tata Capital Financial Services Limited
0
17 July 2012
Tata Capital Financial Services Limited
0
06 July 2016
Others
0
11 June 2012
Icici Bank Limited
0
15 July 2023
Others
0
17 July 2012
Tata Capital Financial Services Limited
0
16 May 2019
Others
0
17 July 2012
Tata Capital Financial Services Limited
0
18 January 2011
State Bank Of India
0
13 May 2011
State Bank Of India
0
17 July 2012
Tata Capital Financial Services Limited
0
17 July 2012
Tata Capital Financial Services Limited
0
06 July 2016
Others
0
11 June 2012
Icici Bank Limited
0

Documents

Form ADT-1-23092020_signed
Copy of written consent given by auditor-22092020
Copy of the intimation sent by company-22092020
Copy of resolution passed by the company-22092020
Form DIR-11-03092020_signed
Acknowledgement received from company-02092020
Notice of resignation filed with the company-02092020
Proof of dispatch-02092020
Form DIR-12-29082020_signed
Notice of resignation;-26082020
Evidence of cessation;-26082020
Optional Attachment-(2)-26082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26082020
Optional Attachment-(1)-26082020
Optional Attachment-(3)-26082020
Form DPT-3-16062020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-27062019
Instrument(s) of creation or modification of charge;-17052019
Form CHG-1-17052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190517
Form AOC-4(XBRL)-31122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Form MGT-7-28122018_signed
List of share holders, debenture holders;-26122018
Form MGT-14-23102018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181023