Company Information

CIN
Status
Date of Incorporation
18 October 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,545,670
Authorised Capital
50,066,900

Directors

Bidisha Guha
Bidisha Guha
Whole Time Director
over 2 years ago
Sajit Kumar
Sajit Kumar
Director/Designated Partner
almost 4 years ago
Arpan Basu
Arpan Basu
Whole Time Director
over 12 years ago
Arnob Guha
Arnob Guha
Whole Time Director
over 13 years ago
Sarmila Guha
Sarmila Guha
Whole Time Director
about 32 years ago

Past Directors

Amit Paul
Amit Paul
Nominee Director
over 5 years ago
Vivek Chandran Mundayathveetil
Vivek Chandran Mundayathveetil
Nominee Director
over 8 years ago
Pronob Kumar Guha
Pronob Kumar Guha
Managing Director
about 32 years ago

Registered Trademarks

Gibraltar Airsprings Gibraltar Airsprings

[Class : 6] Manufacturer Of Airsprings And Accessories Used For Automotive Bus, Truck, Trailer, Various Machinery In Various Industries Like Paper, Cement, Aluminium, Food, Railways

Gibraltar Gibraltar Airsprings

[Class : 17] Rubber Moulded Component, Rubber Bellow, Unprocessed And Semi Processed Rubber Being All Included In Class 17.

Gibraltar (Dev) Gibraltar Airsprings

[Class : 17] Rubber Moulded Component, Air Spring, Rubber Bellow.

Charges

7 Crore
03 October 2016
Hdfc Bank Limited
2 Crore
20 November 2015
Hdfc Bank Limited
4 Crore
24 November 2011
State Bank Of India
4 Crore
11 May 2005
Axis Bank Limited
25 Lak
05 June 2023
Hdfc Bank Limited
0
26 July 2022
Hdfc Bank Limited
0
20 November 2015
Hdfc Bank Limited
0
21 April 2022
Hdfc Bank Limited
0
03 October 2016
Hdfc Bank Limited
0
11 May 2005
Axis Bank Limited
0
28 July 2021
Others
0
24 November 2011
State Bank Of India
0
05 June 2023
Hdfc Bank Limited
0
26 July 2022
Hdfc Bank Limited
0
20 November 2015
Hdfc Bank Limited
0
21 April 2022
Hdfc Bank Limited
0
03 October 2016
Hdfc Bank Limited
0
11 May 2005
Axis Bank Limited
0
28 July 2021
Others
0
24 November 2011
State Bank Of India
0

Documents

Form DPT-3-19122020-signed
Instrument(s) of creation or modification of charge;-03112020
Optional Attachment-(1)-03112020
Optional Attachment-(2)-03112020
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201103
Form MSME FORM I-04102020_signed
Form DIR-12-18092020_signed
Optional Attachment-(1)-16092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092020
Notice of resignation;-16092020
Evidence of cessation;-16092020
Interest in other entities;-16092020
Proof of dispatch-14092020
Notice of resignation filed with the company-14092020
Form DIR-11-14092020_signed
Form ADT-1-30072020_signed
Copy of resolution passed by the company-30072020
Copy of written consent given by auditor-30072020
Optional Attachment-(1)-15022020
Optional Attachment-(2)-15022020
Form CHG-1-15022020_signed
Instrument(s) of creation or modification of charge;-15022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200215
Form ADT-3-14022020_signed
Resignation letter-14022020
Form AOC-4-15122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019