Company Information

CIN
Status
Date of Incorporation
25 January 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,132,550
Authorised Capital
20,000,000

Directors

Satyaki Bhattacharya
Satyaki Bhattacharya
Director/Designated Partner
over 2 years ago
Ashish Agarwal
Ashish Agarwal
Director/Designated Partner
almost 3 years ago
Hiten Shantilal Trivedi
Hiten Shantilal Trivedi
Director/Designated Partner
over 6 years ago
Bibhuti Bhusan Nayak
Bibhuti Bhusan Nayak
Director
almost 12 years ago

Past Directors

. Ram Chandra
. Ram Chandra
Additional Director
over 8 years ago
Yamarapu Srinivas Rao
Yamarapu Srinivas Rao
Additional Director
over 8 years ago
Subhash Jha Kumar
Subhash Jha Kumar
Director
over 11 years ago
Sushil Kumar Pransukhka
Sushil Kumar Pransukhka
Additional Director
over 14 years ago
Kadambari Kapoor
Kadambari Kapoor
Managing Director
over 15 years ago
Raj Kishor Agrawal
Raj Kishor Agrawal
Director
over 26 years ago

Registered Trademarks

Truenomad (Device) Gusto Imports

[Class : 33] Wine.

Truenomad Gusto Imports

[Class : 33] Wine.

Gusto Gusto Imports

[Class : 33] Liqueurs, Wines And Spirits.

Charges

1 Crore
27 February 2018
Yes Bank Limited
1 Crore
29 April 2011
Indian Overseas Bank
1 Crore
12 October 2022
Hdfc Bank Limited
0
29 April 2011
Indian Overseas Bank
0
27 February 2018
Yes Bank Limited
0
12 October 2022
Hdfc Bank Limited
0
29 April 2011
Indian Overseas Bank
0
27 February 2018
Yes Bank Limited
0
12 October 2022
Hdfc Bank Limited
0
29 April 2011
Indian Overseas Bank
0
27 February 2018
Yes Bank Limited
0
12 October 2022
Hdfc Bank Limited
0
29 April 2011
Indian Overseas Bank
0
27 February 2018
Yes Bank Limited
0
12 October 2022
Hdfc Bank Limited
0
29 April 2011
Indian Overseas Bank
0
27 February 2018
Yes Bank Limited
0

Documents

Form DPT-3-07042020-signed
Form BEN - 2-30122019_signed
Declaration under section 90-27122019
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form ADT-1-20112019_signed
Evidence of cessation;-01112019
Optional Attachment-(1)-01112019
Notice of resignation;-01112019
Form DIR-12-01112019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28082019
Form DIR-12-28082019_signed
Form CHG-4-19072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190719
Letter of the charge holder stating that the amount has been satisfied-17072019
Form DPT-3-26062019
Form ADT-1-06062019
Copy of resolution passed by the company-06062019
Copy of the intimation sent by company-06062019
Copy of written consent given by auditor-06062019
Form MGT-7-27122018_signed
List of share holders, debenture holders;-25122018
Form AOC-4-21122018_signed