Company Information

CIN
Status
Date of Incorporation
25 April 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
402,000
Authorised Capital
500,000

Directors

Navin Agarwal
Navin Agarwal
Director
over 2 years ago
Krishna Tibarewala
Krishna Tibarewala
Director/Designated Partner
over 5 years ago

Past Directors

Badri Prasad Tibarewala
Badri Prasad Tibarewala
Director
almost 13 years ago
Vikash Tibarewala
Vikash Tibarewala
Director
over 29 years ago

Charges

0
19 September 2013
Karnataka Bank Ltd.
1 Crore
27 May 2013
Karnataka Bank Ltd.
20 Lak
09 July 2012
Karnataka Bank Limited
85 Lak
31 January 2008
Karnataka Bank Limited
75 Lak
19 September 2013
Karnataka Bank Ltd.
0
09 July 2012
Karnataka Bank Limited
0
27 May 2013
Karnataka Bank Ltd.
0
31 January 2008
Karnataka Bank Limited
0
19 September 2013
Karnataka Bank Ltd.
0
09 July 2012
Karnataka Bank Limited
0
27 May 2013
Karnataka Bank Ltd.
0
31 January 2008
Karnataka Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-08092020
Evidence of cessation;-08092020
Form DIR-12-08092020_signed
Notice of resignation;-08092020
Optional Attachment-(1)-08092020
Form AOC-4-26082020_signed
List of share holders, debenture holders;-25082020
Directors report as per section 134(3)-25082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25082020
Form MGT-7-25082020_signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-12122019
Form AOC-4-27112019_signed
Form ADT-1-22112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Copy of written consent given by auditor-21112019
Copy of the intimation sent by company-21112019
Copy of resolution passed by the company-21112019
Form AOC-4-19022018_signed
Form MGT-7-15022018_signed
List of share holders, debenture holders;-14022018
Directors report as per section 134(3)-13022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022018
Form CHG-1-18102017_signed
Instrument(s) of creation or modification of charge;-18102017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171018
Form CHG-1-190915.OCT
Optional Attachment 1-180915.PDF
Certificate of Registration for Modification of Mortgage-180915.PDF