Company Information

CIN
Status
Date of Incorporation
05 February 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,858,000
Authorised Capital
12,500,000

Directors

Tejinder Kaur Gujral
Tejinder Kaur Gujral
Director/Designated Partner
almost 3 years ago
Simran Gujral
Simran Gujral
Director/Designated Partner
almost 3 years ago
Gaganjeet Singh Gujral
Gaganjeet Singh Gujral
Director/Designated Partner
almost 3 years ago
Bhupinder Singh Gujral
Bhupinder Singh Gujral
Director/Designated Partner
almost 3 years ago

Past Directors

Paranita Sethi
Paranita Sethi
Director
over 14 years ago
Rattan Kaur
Rattan Kaur
Director
almost 33 years ago

Charges

15 Crore
19 February 2016
Deutsche Bank Ag
2 Crore
30 January 2016
Tata Motors Finance Solutions Limited
1 Crore
20 December 2015
Tata Motors Finance Solutions Limited
1 Crore
27 November 2015
Tata Motors Finance Solutions Limited
1 Crore
22 August 2014
Srei Equipment Finance Limited
1 Crore
22 August 2014
Srei Equipment Finance Limited
1 Crore
19 July 2014
Deutsche Bank Ag
3 Crore
30 March 2012
Punjab And Sind Bank
6 Crore
21 September 2012
Punjab And Sind Bank
4 Crore
23 November 2010
Icici Bank Limited
74 Lak
23 November 2010
Icici Bank Limited
0
19 February 2016
Others
0
30 March 2012
Others
0
30 January 2016
Tata Motors Finance Solutions Limited
0
21 September 2012
Punjab And Sind Bank
0
22 August 2014
Srei Equipment Finance Limited
0
19 July 2014
Deutsche Bank Ag
0
27 November 2015
Tata Motors Finance Solutions Limited
0
20 December 2015
Tata Motors Finance Solutions Limited
0
22 August 2014
Srei Equipment Finance Limited
0
23 November 2010
Icici Bank Limited
0
19 February 2016
Others
0
30 March 2012
Others
0
30 January 2016
Tata Motors Finance Solutions Limited
0
21 September 2012
Punjab And Sind Bank
0
22 August 2014
Srei Equipment Finance Limited
0
19 July 2014
Deutsche Bank Ag
0
27 November 2015
Tata Motors Finance Solutions Limited
0
20 December 2015
Tata Motors Finance Solutions Limited
0
22 August 2014
Srei Equipment Finance Limited
0
23 November 2010
Icici Bank Limited
0
19 February 2016
Others
0
30 March 2012
Others
0
30 January 2016
Tata Motors Finance Solutions Limited
0
21 September 2012
Punjab And Sind Bank
0
22 August 2014
Srei Equipment Finance Limited
0
19 July 2014
Deutsche Bank Ag
0
27 November 2015
Tata Motors Finance Solutions Limited
0
20 December 2015
Tata Motors Finance Solutions Limited
0
22 August 2014
Srei Equipment Finance Limited
0

Documents

Form DPT-3-05122020-signed
Form DIR-12-25072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072020
Optional Attachment-(3)-25072020
Optional Attachment-(1)-25072020
Optional Attachment-(2)-25072020
Form DPT-3-21042020-signed
Letter of the charge holder stating that the amount has been satisfied-26122019
Form CHG-4-26122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191226
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form DPT-3-27062019
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-30102018_signed
Notice of resignation;-10092018
Evidence of cessation;-10092018
Form DIR-12-10092018_signed
Optional Attachment-(1)-10092018
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102017
Directors report as per section 134(3)-30102017
Form AOC-4-30102017_signed