Company Information

CIN
Status
Date of Incorporation
13 December 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
25,000,000

Directors

Sneha Sahewala
Sneha Sahewala
Director
over 2 years ago
Puneet Sahewala
Puneet Sahewala
Director/Designated Partner
almost 3 years ago
Vidit Sahewala
Vidit Sahewala
Additional Director
over 9 years ago
Gunjan Sahewala
Gunjan Sahewala
Director/Designated Partner
about 13 years ago

Past Directors

Neha Sahewala
Neha Sahewala
Director
almost 8 years ago
Harish Sharma
Harish Sharma
Director
over 9 years ago
Kailash Chand Sahewala
Kailash Chand Sahewala
Director
almost 30 years ago

Charges

8 Crore
30 November 2017
Dewan Housing Finance Corporation Limited
2 Crore
06 September 2016
Idbi Bank Limited
1 Crore
27 January 2016
State Bank Of India
2 Crore
08 December 2014
United Bank Of India
49 Lak
26 March 2001
State Bank Of India
97 Lak
30 November 2011
Hdfc Bank Limited
1 Crore
27 June 2013
Hdfc Bank Limited
2 Crore
29 January 2021
State Bank Of India
1 Crore
25 July 2023
Others
0
27 January 2016
State Bank Of India
0
08 December 2014
United Bank Of India
0
30 November 2017
Others
0
29 January 2021
State Bank Of India
0
27 June 2013
Hdfc Bank Limited
0
26 March 2001
State Bank Of India
0
06 September 2016
Idbi Bank Limited
0
30 November 2011
Hdfc Bank Limited
0
25 July 2023
Others
0
27 January 2016
State Bank Of India
0
08 December 2014
United Bank Of India
0
30 November 2017
Others
0
29 January 2021
State Bank Of India
0
27 June 2013
Hdfc Bank Limited
0
26 March 2001
State Bank Of India
0
06 September 2016
Idbi Bank Limited
0
30 November 2011
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-30062020
Optional Attachment-(2)-30062020
Optional Attachment-(1)-30062020
Form CHG-1-30062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form MGT-7-23122019_signed
Form AOC-4-17122019_signed
List of share holders, debenture holders;-14122019
Directors report as per section 134(3)-08122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122019
Form DIR-12-28062019_signed
Evidence of cessation;-15062019
Form CHG-1-27042019_signed
Instrument(s) of creation or modification of charge;-27042019
Optional Attachment-(1)-27042019
Optional Attachment-(2)-27042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190427
Form MGT-7-08012019_signed
List of share holders, debenture holders;-30122018
Form DIR-12-27122018_signed
Form DIR-11-27122018_signed
Form DIR-12-21122018_signed
Form DIR-11-21122018_signed
Evidence of cessation;-21122018
Proof of dispatch-21122018
Notice of resignation filed with the company-21122018
Notice of resignation;-21122018
Acknowledgement received from company-21122018
Evidence of cessation;-14122018
Notice of resignation filed with the company-14122018