Company Information

CIN
Status
Date of Incorporation
05 July 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
5,000,000

Directors

Pramod Kumar Lundia
Pramod Kumar Lundia
Additional Director
almost 2 years ago
Arun Kumar Lundia
Arun Kumar Lundia
Director
over 2 years ago

Past Directors

Rohit Lundia
Rohit Lundia
Director
over 14 years ago

Registered Trademarks

Buffers Espectrum Traexim

[Class : 9] Computers, Computer Hardware, Computer Firmware, Semi Conductors, Microprocessors, Integrated Circuits, Micro Computers, Computer Chipsets, Computer Motherboards And Daughterboards, Computer Graphic Boards, Networking Hardware, Routers, Switches And Hubs, Computer Peripherals And Electronic Apparatus For Use With Computers, Keyboards, Trackballs, Computer Mo...

Buffers Espectrum Traexim

[Class : 9] Computers, Computer Hardware, Computer Firmware, Semi Conductors, Microprocessors, Integrated Circuits, Micro Computers, Computer Chipsets, Computer Motherboards And Daughterboards, Computer Graphic Boards, Networking Hardware, Routers, Switches And Hubs, Computer Peripherals And Electronic Apparatus For Use With Computers, Keyboards, Trackballs, Computer Mo...

Charges

6 Crore
28 October 2016
Axis Bank Limited
6 Crore
28 February 2013
Hdfc Bank Limited
3 Crore
28 October 2016
Axis Bank Limited
0
28 February 2013
Hdfc Bank Limited
0
28 October 2016
Axis Bank Limited
0
28 February 2013
Hdfc Bank Limited
0
28 October 2016
Axis Bank Limited
0
28 February 2013
Hdfc Bank Limited
0
28 October 2016
Axis Bank Limited
0
28 February 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-11062020-signed
Form MGT-7-21122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-11112019_signed
Copy of resolution passed by the company-04112019
Copy of the intimation sent by company-04112019
Copy of written consent given by auditor-04112019
Form DPT-3-05072019
Form ADT-1-07062019_signed
Optional Attachment-(1)-07062019
Copy of written consent given by auditor-07062019
Copy of the intimation sent by company-07062019
Form MGT-7-17052019_signed
Form MGT-7-28042019_signed
Form AOC-4-28042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042019
Directors report as per section 134(3)-20042019
Optional Attachment-(1)-20042019
List of share holders, debenture holders;-20042019
Optional Attachment-(1)-14062018
Instrument(s) of creation or modification of charge;-14062018
Form CHG-1-14062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180614
Letter of the charge holder stating that the amount has been satisfied-14022017
Form CHG-4-14022017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170214
CERTIFICATE OF REGISTRATION OF CHARGE-20161220