Company Information

CIN
Status
Date of Incorporation
10 January 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,873,000
Authorised Capital
7,000,000

Directors

Rohit Gupta
Rohit Gupta
Director/Designated Partner
almost 2 years ago
Urvashi Dube
Urvashi Dube
Director/Designated Partner
about 2 years ago
Sanket Lyodd Peter Dube
Sanket Lyodd Peter Dube
Director/Designated Partner
about 2 years ago
Suman Kant Thakur
Suman Kant Thakur
Director/Designated Partner
over 2 years ago

Past Directors

Surendra Deo Dube
Surendra Deo Dube
Director
almost 12 years ago
Kasturi Chattopadhyay
Kasturi Chattopadhyay
Director
almost 19 years ago
Suresh Kumar Agrawal
Suresh Kumar Agrawal
Director
about 21 years ago
Chandra Kant Shah
Chandra Kant Shah
Director
over 26 years ago

Charges

0
10 December 2014
Pnb Housing Finance Limited
5 Crore
24 April 2018
Pnb Housing Finance Limited
6 Crore
30 September 2015
Aditya Birla Housing Finance Limited
5 Crore
21 December 2021
Others
0
24 April 2018
Others
0
30 September 2015
Aditya Birla Housing Finance Limited
0
10 December 2014
Pnb Housing Finance Limited
0
21 December 2021
Others
0
24 April 2018
Others
0
30 September 2015
Aditya Birla Housing Finance Limited
0
10 December 2014
Pnb Housing Finance Limited
0
21 December 2021
Others
0
24 April 2018
Others
0
30 September 2015
Aditya Birla Housing Finance Limited
0
10 December 2014
Pnb Housing Finance Limited
0
21 December 2021
Others
0
24 April 2018
Others
0
30 September 2015
Aditya Birla Housing Finance Limited
0
10 December 2014
Pnb Housing Finance Limited
0
21 December 2021
Others
0
24 April 2018
Others
0
30 September 2015
Aditya Birla Housing Finance Limited
0
10 December 2014
Pnb Housing Finance Limited
0

Documents

Form DIR-12-05092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04092020
Optional Attachment-(2)-04092020
Optional Attachment-(1)-04092020
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Form ADT-1-11112019_signed
Copy of resolution passed by the company-11112019
Copy of written consent given by auditor-11112019
Form AOC - 4 CFS-11112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form DPT-3-27062019
Form ADT-1-18052019_signed
Copy of written consent given by auditor-18052019
Form CHG-4-26022019_signed
Letter of the charge holder stating that the amount has been satisfied-26022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190226
Form CHG-4-08022019_signed
Letter of the charge holder stating that the amount has been satisfied-08022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190208
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102018
Form AOC - 4 CFS-27102018_signed
List of share holders, debenture holders;-23102018
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed