Company Information

CIN
Status
Date of Incorporation
08 June 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,809,000
Authorised Capital
10,000,000

Directors

Kiran Dhanuka
Kiran Dhanuka
Director/Designated Partner
over 2 years ago
Tushar Dhanuka
Tushar Dhanuka
Director/Designated Partner
over 2 years ago
Narender Dhanuka
Narender Dhanuka
Director/Designated Partner
almost 3 years ago
Pankaj Kumar Lohia
Pankaj Kumar Lohia
Director/Designated Partner
almost 26 years ago

Charges

6 Crore
28 August 2017
Hdfc Bank Limited
6 Crore
09 September 2015
Standard Chartered Bank
17 Lak
20 September 2009
Standard Chartered Bank
2 Crore
25 June 2020
Icici Bank Limited
6 Crore
19 January 2022
Tata Capital Financial Services Limited
0
13 January 2022
Axis Bank Limited
0
20 November 2021
Others
0
25 June 2020
Others
0
28 August 2017
Hdfc Bank Limited
0
09 September 2015
Standard Chartered Bank
0
20 September 2009
Standard Chartered Bank
0
19 January 2022
Tata Capital Financial Services Limited
0
13 January 2022
Axis Bank Limited
0
20 November 2021
Others
0
25 June 2020
Others
0
28 August 2017
Hdfc Bank Limited
0
09 September 2015
Standard Chartered Bank
0
20 September 2009
Standard Chartered Bank
0
19 January 2022
Tata Capital Financial Services Limited
0
13 January 2022
Axis Bank Limited
0
20 November 2021
Others
0
25 June 2020
Others
0
28 August 2017
Hdfc Bank Limited
0
09 September 2015
Standard Chartered Bank
0
20 September 2009
Standard Chartered Bank
0
19 January 2022
Tata Capital Financial Services Limited
0
13 January 2022
Axis Bank Limited
0
20 November 2021
Others
0
25 June 2020
Others
0
28 August 2017
Hdfc Bank Limited
0
09 September 2015
Standard Chartered Bank
0
20 September 2009
Standard Chartered Bank
0
19 January 2022
Tata Capital Financial Services Limited
0
13 January 2022
Axis Bank Limited
0
20 November 2021
Others
0
25 June 2020
Others
0
28 August 2017
Hdfc Bank Limited
0
09 September 2015
Standard Chartered Bank
0
20 September 2009
Standard Chartered Bank
0

Documents

Form MSME FORM I-31122020
Form MSME FORM I-30122020_signed
Form DPT-3-23122020-signed
Form BEN - 2-30092020_signed
Declaration under section 90-30092020
Auditor?s certificate-30092020
List of depositors-30092020
Form CHG-1-25082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200825
Instrument(s) of creation or modification of charge;-22082020
Form DPT-3-18062020-signed
Auditor?s certificate-25042020
Form CHG-1-17022020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200217
Optional Attachment-(1)-24012020
Instrument(s) of creation or modification of charge;-24012020
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
Copy of MGT-8-04122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form BEN - 2-31072019_signed
Declaration under section 90-31072019
Form DPT-3-26062019
Copy of MGT-8-21122018
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
Form AOC-4(XBRL)-20122018_signed
Letter of the charge holder stating that the amount has been satisfied-28022018