Company Information

CIN
Status
Date of Incorporation
17 October 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
8,358,540
Authorised Capital
17,500,000

Directors

Naresh Goel
Naresh Goel
Director/Designated Partner
about 2 years ago
Aayush Goel
Aayush Goel
Director/Designated Partner
over 2 years ago

Past Directors

Pradeep Kumar Goenka
Pradeep Kumar Goenka
Director
over 15 years ago
Anil Khanna
Anil Khanna
Director
about 18 years ago
Mahesh Gupta
Mahesh Gupta
Director
over 20 years ago

Charges

33 Crore
29 August 2018
Hdfc Bank Limited
13 Crore
27 June 2015
Hdfc Bank Limited
33 Crore
10 July 2012
State Bank Of India
13 Crore
28 July 2010
Andhra Bank
5 Crore
30 March 2021
Hdfc Bank Limited
7 Lak
30 March 2021
Hdfc Bank Limited
0
27 June 2015
Hdfc Bank Limited
0
29 August 2018
Hdfc Bank Limited
0
10 July 2012
State Bank Of India
0
28 July 2010
Andhra Bank
0
30 March 2021
Hdfc Bank Limited
0
27 June 2015
Hdfc Bank Limited
0
29 August 2018
Hdfc Bank Limited
0
10 July 2012
State Bank Of India
0
28 July 2010
Andhra Bank
0
30 March 2021
Hdfc Bank Limited
0
27 June 2015
Hdfc Bank Limited
0
29 August 2018
Hdfc Bank Limited
0
10 July 2012
State Bank Of India
0
28 July 2010
Andhra Bank
0

Documents

Form DPT-3-04012021-signed
Form INC-28-01122020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-21112020
Optional Attachment-(1)-06112020
Instrument(s) of creation or modification of charge;-06112020
Optional Attachment-(2)-06112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-04112020
Optional Attachment-(2)-04112020
Optional Attachment-(1)-04112020
Form CHG-1-04112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201104
Copy of court order or NCLT or CLB or order by any other competent authority.-29092020
Form DIR-12-19082020_signed
Optional Attachment-(1)-18082020
Form DPT-3-16062020-signed
Letter of the charge holder stating that the amount has been satisfied-12052020
Form CHG-4-12052020_signed
Instrument(s) of creation or modification of charge;-11022020
Form CHG-1-11022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200211
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form CHG-1-19122019_signed
Instrument(s) of creation or modification of charge;-19122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191219
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed