Company Information

CIN
Status
Date of Incorporation
31 May 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,291,000
Authorised Capital
10,000,000

Directors

Bachh Raj Jain
Bachh Raj Jain
Director/Designated Partner
about 2 years ago
Sandeep Jain
Sandeep Jain
Director/Designated Partner
over 2 years ago
Surendra Bardia
Surendra Bardia
Director/Designated Partner
almost 8 years ago
Devendra Kumar Singhi
Devendra Kumar Singhi
Director
over 19 years ago

Past Directors

Krishna Jain
Krishna Jain
Director
over 9 years ago
Sohom Hazra
Sohom Hazra
Director
over 19 years ago

Charges

18 Crore
08 March 2017
Dbs Bank Ltd.
24 Lak
05 October 2016
Dbs Bank India Limited
16 Crore
22 January 2015
Indusind Bank Ltd.
6 Crore
03 December 2014
Indusind Bank Ltd.
3 Crore
14 September 2010
State Bank Of Hyderabad
4 Crore
29 December 2009
Canara Bank
2 Crore
11 November 2020
Canara Bank
9 Lak
26 August 2020
Dbs Bank India Limited
1 Crore
21 February 2022
Others
0
26 August 2020
Others
0
05 October 2016
Others
0
08 March 2017
Others
0
11 November 2020
Canara Bank
0
29 December 2009
Canara Bank
0
03 December 2014
Indusind Bank Ltd.
0
22 January 2015
Indusind Bank Ltd.
0
14 September 2010
State Bank Of Hyderabad
0
21 February 2022
Others
0
26 August 2020
Others
0
05 October 2016
Others
0
08 March 2017
Others
0
11 November 2020
Canara Bank
0
29 December 2009
Canara Bank
0
03 December 2014
Indusind Bank Ltd.
0
22 January 2015
Indusind Bank Ltd.
0
14 September 2010
State Bank Of Hyderabad
0
21 February 2022
Others
0
26 August 2020
Others
0
05 October 2016
Others
0
08 March 2017
Others
0
11 November 2020
Canara Bank
0
29 December 2009
Canara Bank
0
03 December 2014
Indusind Bank Ltd.
0
22 January 2015
Indusind Bank Ltd.
0
14 September 2010
State Bank Of Hyderabad
0

Documents

Form CHG-1-12042021_signed
Form DPT-3-25122020_signed
Instrument(s) of creation or modification of charge;-19112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Instrument(s) of creation or modification of charge;-28102020
Optional Attachment-(2)-28102020
Form CHG-1-28102020_signed
Optional Attachment-(1)-28102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Form ADT-1-21082020_signed
Copy of the intimation sent by company-21082020
Copy of written consent given by auditor-21082020
Copy of resolution passed by the company-21082020
Form ADT-3-18082020_signed
Resignation letter-18082020
Form DPT-3-17062020-signed
Form ADT-1-26022020_signed
Copy of the intimation sent by company-25022020
Copy of written consent given by auditor-25022020
Copy of resolution passed by the company-25022020
Form ADT-3-13022020_signed
Resignation letter-13022020
Form MGT-7-19122019_signed
Optional Attachment-(1)-18122019
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Optional Attachment-(1)-26112019
Form AOC-4-26112019_signed