Company Information

CIN
Status
Date of Incorporation
20 February 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,250,000
Authorised Capital
20,000,000

Directors

Prabhat Kumar Kasera
Prabhat Kumar Kasera
Director
over 18 years ago

Past Directors

Bhisham Panjwani
Bhisham Panjwani
Additional Director
almost 13 years ago
Satish Kumar Panjwani
Satish Kumar Panjwani
Additional Director
almost 13 years ago
Manoj Kumar Kasera
Manoj Kumar Kasera
Director
over 18 years ago
Dolly Singhal
Dolly Singhal
Director
almost 19 years ago
Dinesh Singhal
Dinesh Singhal
Director
almost 19 years ago

Registered Trademarks

Kitchen King Evernew Projects

[Class : 19] Plywood, Block Board, Shuttering Ply.

Evernu Evernew Projects

[Class : 19] Plywood, Block Board, Flush Door.

Yorkar Evernew Projects

[Class : 19] Plywood, Block Board, Flush Door.
View +7 more Brands for Evernew Projects Private Limited.

Charges

7 Crore
24 January 2012
State Bank Of India
4 Crore
01 November 2010
State Bank Of India
1 Crore
11 February 2020
Icici Bank Limited
3 Crore
22 March 2022
Others
0
24 January 2012
State Bank Of India
0
11 February 2020
Others
0
01 November 2010
State Bank Of India
0
22 March 2022
Others
0
24 January 2012
State Bank Of India
0
11 February 2020
Others
0
01 November 2010
State Bank Of India
0
22 March 2022
Others
0
24 January 2012
State Bank Of India
0
11 February 2020
Others
0
01 November 2010
State Bank Of India
0

Documents

Form DPT-3-21122020-signed
Form CHG-1-10092020_signed
Instrument(s) of creation or modification of charge;-10092020
Optional Attachment-(1)-10092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200910
Form DPT-3-11052020-signed
Form MGT-7-02012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-28062019
Optional Attachment-(1)-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
List of share holders, debenture holders;-12122017
Optional Attachment-(1)-12122017
Form MGT-7-12122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Optional Attachment-(1)-25102017
Directors report as per section 134(3)-25102017
Form AOC-4-25102017_signed
List of share holders, debenture holders;-10122016