Company Information

CIN
Status
Date of Incorporation
14 October 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
94,866,000
Authorised Capital
95,000,000

Directors

Dibyendu Sengupta
Dibyendu Sengupta
Director/Designated Partner
almost 3 years ago
Pradip Mazumder
Pradip Mazumder
Director/Designated Partner
almost 3 years ago

Charges

0
15 February 2011
Icici Bank Limited
100 Crore
21 September 2010
Icici Bank Limited
100 Crore
17 July 2013
Icici Bank Limited
100 Crore
30 November 2009
Idbi Trusteeship Services Limited
325 Crore
28 September 2015
Icici Bank Limited
300 Crore
31 October 2007
Abn Amro Bank N.v
60 Crore
28 September 2015
Icici Bank Limited
0
31 October 2007
Abn Amro Bank N.v
0
17 July 2013
Icici Bank Limited
0
15 February 2011
Icici Bank Limited
0
30 November 2009
Idbi Trusteeship Services Limited
0
21 September 2010
Icici Bank Limited
0
28 September 2015
Icici Bank Limited
0
31 October 2007
Abn Amro Bank N.v
0
17 July 2013
Icici Bank Limited
0
15 February 2011
Icici Bank Limited
0
30 November 2009
Idbi Trusteeship Services Limited
0
21 September 2010
Icici Bank Limited
0
28 September 2015
Icici Bank Limited
0
31 October 2007
Abn Amro Bank N.v
0
17 July 2013
Icici Bank Limited
0
15 February 2011
Icici Bank Limited
0
30 November 2009
Idbi Trusteeship Services Limited
0
21 September 2010
Icici Bank Limited
0

Documents

Form INC-22-19092020_signed
Copies of the utility bills as mentioned above (not older than two months)-13092020
Copy of board resolution authorizing giving of notice-13092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13092020
Optional Attachment-(1)-13092020
Form ADT-1-11022020_signed
Form DIR-12-07022020_signed
Copy of written consent given by auditor-06022020
Copy of resolution passed by the company-06022020
Notice of resignation;-04022020
Evidence of cessation;-04022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-30122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122019
Form CHG-4-11072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190711
Letter of the charge holder stating that the amount has been satisfied-10072019
Letter of the charge holder stating that the amount has been satisfied-04072019
Form CHG-4-04072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190704
Form AOC-4(XBRL)-02042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032019
Form DIR-12-15032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13032019
Optional Attachment-(1)-13032019
Optional Attachment-(2)-13032019
Form MGT-7-05022019_signed
List of share holders, debenture holders;-29012019
List of share holders, debenture holders;-26122017