Company Information

CIN
Status
Date of Incorporation
10 February 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,926,000
Authorised Capital
10,000,000

Directors

Babita Pitty
Babita Pitty
Director
over 2 years ago
Narendra Kumar Pitty
Narendra Kumar Pitty
Beneficial Owner
over 2 years ago

Past Directors

Ram Deo Pitty
Ram Deo Pitty
Director
almost 29 years ago
Surendra Kumar Pitty
Surendra Kumar Pitty
Director
almost 29 years ago

Charges

5 Crore
29 July 2017
Hdfc Bank Limited
3 Crore
29 September 2015
Hdfc Bank Limited
2 Crore
20 August 2014
Standard Chartered Bank
6 Lak
16 August 2011
Standard Chartered Bank
2 Crore
24 November 2010
Hdfc Bank Limited
4 Crore
18 April 2007
Oriental Bank Of Commerce
4 Crore
22 February 2001
Indian Overseas Bank
60 Lak
29 September 2015
Others
0
29 July 2017
Hdfc Bank Limited
0
16 August 2011
Standard Chartered Bank
0
22 February 2001
Indian Overseas Bank
0
18 April 2007
Oriental Bank Of Commerce
0
24 November 2010
Hdfc Bank Limited
0
20 August 2014
Standard Chartered Bank
0
29 September 2015
Others
0
29 July 2017
Hdfc Bank Limited
0
16 August 2011
Standard Chartered Bank
0
22 February 2001
Indian Overseas Bank
0
18 April 2007
Oriental Bank Of Commerce
0
24 November 2010
Hdfc Bank Limited
0
20 August 2014
Standard Chartered Bank
0
29 September 2015
Others
0
29 July 2017
Hdfc Bank Limited
0
16 August 2011
Standard Chartered Bank
0
22 February 2001
Indian Overseas Bank
0
18 April 2007
Oriental Bank Of Commerce
0
24 November 2010
Hdfc Bank Limited
0
20 August 2014
Standard Chartered Bank
0

Documents

Form CHG-1-07102020_signed
Instrument(s) of creation or modification of charge;-07102020
Optional Attachment-(2)-07102020
Optional Attachment-(1)-07102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201007
Form DPT-3-02062020-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-08122019_signed
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 DPT-3-16102019-signed
Form BEN - 2-14102019_signed
Declaration under section 90-10102019
List of share holders, debenture holders;-06112018
Form MGT-7-06112018_signed
Form ADT-1-05112018_signed
Directors report as per section 134(3)-05112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
Form AOC-4-05112018_signed
Copy of written consent given by auditor-01112018
Copy of resolution passed by the company-01112018
Copy of the intimation sent by company-01112018
Form INC-28-05102018-signed
Form CHG-4-05102018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181005
Copy of court order or NCLT or CLB or order by any other competent authority.-21092018
Form CHG-1-29052018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180529
Optional Attachment-(1)-26042018