Company Information

CIN
Status
Date of Incorporation
12 February 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Subrata Das
Subrata Das
Director/Designated Partner
over 2 years ago
Subhajit Sinha
Subhajit Sinha
Director/Designated Partner
over 2 years ago
Naveen Modi
Naveen Modi
Director/Designated Partner
over 10 years ago
Govind Ram Dabriwal
Govind Ram Dabriwal
Director
over 10 years ago

Past Directors

Pratik Yogesh Shah
Pratik Yogesh Shah
Additional Director
almost 9 years ago
Pawan Kumar Goel
Pawan Kumar Goel
Additional Director
almost 9 years ago

Charges

216 Crore
25 May 2019
Bajaj Housing Finance Limited
30 Crore
22 December 2017
State Bank Of India
49 Crore
11 August 2020
State Bank Of India
25 Crore
14 January 2020
Universal Trusteeship Services Limited
142 Crore
30 November 2022
Others
0
30 November 2022
Others
0
30 November 2022
Others
0
14 January 2020
Others
0
25 May 2019
Others
0
11 August 2020
State Bank Of India
0
22 December 2017
State Bank Of India
0
30 November 2022
Others
0
30 November 2022
Others
0
30 November 2022
Others
0
14 January 2020
Others
0
25 May 2019
Others
0
11 August 2020
State Bank Of India
0
22 December 2017
State Bank Of India
0
30 November 2022
Others
0
30 November 2022
Others
0
30 November 2022
Others
0
14 January 2020
Others
0
25 May 2019
Others
0
11 August 2020
State Bank Of India
0
22 December 2017
State Bank Of India
0

Documents

Form MGT-7-01012021_signed
List of share holders, debenture holders;-28122020
Supplementary or Test audit report under section 143-23122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23122020
Form AOC - 4 CFS-23122020
Form AOC-4-17122020_signed
Directors report as per section 134(3)-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Statement of Subsidiaries as per section 129 - Form AOC-1-16122020
Form CHG-1-11122020_signed
Instrument(s) of creation or modification of charge;-11122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
Form DPT-3-04122020-signed
Form CHG-4-22102020-signed
Form DPT-3-05062020-signed
Instrument(s) of creation or modification of charge;-03032020
Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200303
List of share holders, debenture holders;-31102019
Statement of Subsidiaries as per section 129 - Form AOC-1-31102019
Supplementary or Test audit report under section 143-31102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Directors report as per section 134(3)-31102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31102019
Form MGT-7-31102019_signed
Form AOC-4-31102019_signed
Form AOC - 4 CFS-31102019_signed