Company Information

CIN
Status
Date of Incorporation
29 January 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,043,000
Authorised Capital
1,500,000

Directors

Vinita Arya
Vinita Arya
Director/Designated Partner
about 2 years ago
Ashok Arya
Ashok Arya
Director/Designated Partner
over 2 years ago
Sheetal Arya
Sheetal Arya
Director/Designated Partner
over 2 years ago
Amit Arya
Amit Arya
Director/Designated Partner
over 2 years ago
Alok Arya
Alok Arya
Director/Designated Partner
over 2 years ago

Past Directors

Ravi Bansal
Ravi Bansal
Additional Director
almost 12 years ago
Laxmi Devi Arya
Laxmi Devi Arya
Additional Director
over 13 years ago

Registered Trademarks

Five Circle Eastern Photo Services

[Class : 7] Diesel Engine, Alternators, Pump Sets, Spare Parts, Spare Machines, Motors, Electric, Other Than For Land Vehicles. Centrifugal Pumps Included In Class 07.

Charges

4 Crore
22 March 2012
Yes Bank Limited
3 Crore
09 January 2010
Union Bank Of India
2 Crore
25 September 2020
Hdfc Bank Limited
4 Crore
25 September 2020
Hdfc Bank Limited
0
22 March 2012
Yes Bank Limited
0
09 January 2010
Union Bank Of India
0
25 September 2020
Hdfc Bank Limited
0
22 March 2012
Yes Bank Limited
0
09 January 2010
Union Bank Of India
0

Documents

Form DPT-3-05012021_signed
Form CHG-1-09112020_signed
Instrument(s) of creation or modification of charge;-09112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Form DIR-12-07102020_signed
Interest in other entities;-05102020
Optional Attachment-(2)-05102020
Optional Attachment-(1)-05102020
Declaration by first director-05102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102020
Form CHG-4-17082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200817
Letter of the charge holder stating that the amount has been satisfied-14082020
Form DPT-3-16062020-signed
Form DIR-11-21122019_signed
Form DIR-12-21122019_signed
Notice of resignation;-20122019
Notice of resignation filed with the company-20122019
Proof of dispatch-20122019
Evidence of cessation;-20122019
Acknowledgement received from company-20122019
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Optional Attachment-(1)-18122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019