Company Information

CIN
Status
Date of Incorporation
03 August 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
655,100
Authorised Capital
1,250,000

Directors

Kusum Maroti
Kusum Maroti
Director/Designated Partner
almost 5 years ago
Nirav Maroti
Nirav Maroti
Director
over 19 years ago
Binod Kumar Maroti
Binod Kumar Maroti
Director
over 24 years ago

Past Directors

Preeti Maroti
Preeti Maroti
Additional Director
about 5 years ago

Charges

3 Crore
26 March 2019
Icici Bank Limited
95 Lak
22 November 2017
Icici Bank Limited
13 Crore
29 June 2017
Icici Bank Limited
3 Crore
09 February 2018
Icici Bank Limited
90 Lak
09 June 2017
Icici Bank Limited
9 Crore
25 June 2018
Icici Bank Limited
90 Lak
02 May 2015
Union Bank Of India
4 Crore
11 September 2017
Icici Bank Limited
90 Lak
08 November 2014
Oriental Bank Of Commerce
9 Crore
24 June 2013
Icici Bank Limited
5 Crore
21 September 2019
Icici Bank Limited
1 Crore
29 November 2022
Others
0
21 May 2022
Others
0
28 January 2022
Others
0
20 November 2021
Others
0
26 March 2019
Others
0
21 September 2019
Others
0
22 November 2017
Others
0
11 September 2017
Others
0
09 June 2017
Others
0
02 May 2015
Others
0
25 June 2018
Others
0
09 February 2018
Others
0
24 June 2013
Icici Bank Limited
0
08 November 2014
Others
0
29 June 2017
Others
0
29 November 2022
Others
0
21 May 2022
Others
0
28 January 2022
Others
0
20 November 2021
Others
0
26 March 2019
Others
0
21 September 2019
Others
0
22 November 2017
Others
0
11 September 2017
Others
0
09 June 2017
Others
0
02 May 2015
Others
0
25 June 2018
Others
0
09 February 2018
Others
0
24 June 2013
Icici Bank Limited
0
08 November 2014
Others
0
29 June 2017
Others
0
29 November 2022
Others
0
21 May 2022
Others
0
28 January 2022
Others
0
20 November 2021
Others
0
26 March 2019
Others
0
21 September 2019
Others
0
22 November 2017
Others
0
11 September 2017
Others
0
09 June 2017
Others
0
02 May 2015
Others
0
25 June 2018
Others
0
09 February 2018
Others
0
24 June 2013
Icici Bank Limited
0
08 November 2014
Others
0
29 June 2017
Others
0

Documents

Form DPT-3-23112020-signed
Optional Attachment-(1)-10102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102020
Form DIR-12-10102020_signed
Form GNL-2-21042020-signed
Optional Attachment-(2)-11042020
Optional Attachment-(1)-11042020
Optional Attachment-(3)-11042020
Letter of the charge holder stating that the amount has been satisfied-07012020
Form CHG-4-07012020_signed
Form CHG-4-31122019_signed
Letter of the charge holder stating that the amount has been satisfied-30122019
Form CHG-1-14122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Form AOC - 4 CFS-07122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-05122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05122019
Directors report as per section 134(3)-05122019
Supplementary or Test audit report under section 143-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Form AOC-4-05122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191130
Instrument(s) of creation or modification of charge;-28112019
Form MGT-14-04102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102019
Form CHG-4-04102019_signed
Letter of the charge holder stating that the amount has been satisfied-04102019
CERTIFICATE OF REGISTRATION OF CHARGE-20190924