Company Information

CIN
Status
Date of Incorporation
03 September 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,250,000
Authorised Capital
2,500,000

Directors

Kartick Debnath
Kartick Debnath
Director/Designated Partner
about 2 years ago
Pranay Jhunjhunwala
Pranay Jhunjhunwala
Director
over 2 years ago
Tapashi Lahiri
Tapashi Lahiri
Director/Designated Partner
over 6 years ago
Kalpana Jhunjhunwala
Kalpana Jhunjhunwala
Director
over 28 years ago

Charges

16 Crore
25 January 2016
Indiabulls Housing Finance Limited
5 Crore
18 January 2012
Standard Chartered Bank
5 Crore
31 March 2011
Icici Bank Limited
48 Lak
16 January 2020
Kotak Mahindra Bank Limited
11 Crore
18 May 2023
Hdfc Bank Limited
0
21 September 2022
Hdfc Bank Limited
0
16 January 2020
Others
0
31 March 2011
Icici Bank Limited
0
18 January 2012
Standard Chartered Bank
0
25 January 2016
Indiabulls Housing Finance Limited
0
18 May 2023
Hdfc Bank Limited
0
21 September 2022
Hdfc Bank Limited
0
16 January 2020
Others
0
31 March 2011
Icici Bank Limited
0
18 January 2012
Standard Chartered Bank
0
25 January 2016
Indiabulls Housing Finance Limited
0
18 May 2023
Hdfc Bank Limited
0
21 September 2022
Hdfc Bank Limited
0
16 January 2020
Others
0
31 March 2011
Icici Bank Limited
0
18 January 2012
Standard Chartered Bank
0
25 January 2016
Indiabulls Housing Finance Limited
0
18 May 2023
Hdfc Bank Limited
0
21 September 2022
Hdfc Bank Limited
0
16 January 2020
Others
0
31 March 2011
Icici Bank Limited
0
18 January 2012
Standard Chartered Bank
0
25 January 2016
Indiabulls Housing Finance Limited
0
18 May 2023
Hdfc Bank Limited
0
21 September 2022
Hdfc Bank Limited
0
16 January 2020
Others
0
31 March 2011
Icici Bank Limited
0
18 January 2012
Standard Chartered Bank
0
25 January 2016
Indiabulls Housing Finance Limited
0

Documents

Form AOC-4-13022021_signed
List of share holders, debenture holders;-31122020
Form MGT-7-01012021_signed
List of share holders, debenture holders;-31122020
Form AOC-4-21122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Directors report as per section 134(3)-14122020
Form DIR-12-11122020_signed
Directors report as per section 134(3)-05122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122020
Optional Attachment-(1)-05122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122020
Form ADT-1-22092020_signed
Copy of resolution passed by the company-19092020
Copy of written consent given by auditor-19092020
Form CHG-1-10092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200910
Optional Attachment-(1)-09092020
Instrument(s) of creation or modification of charge;-09092020
Form CHG-1-27012020_signed
Instrument(s) of creation or modification of charge;-27012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200127
Form MGT-7-07072018_signed
List of share holders, debenture holders;-30062018
Certificate of Registration of Mortgage-240216.PDF
Optional Attachment 1-240216.PDF
Certificate of Registration of Mortgage-240216.PDF
Instrument of creation or modification of charge-240216.PDF
Form CHG-1-240216.OCT
Certificate of Registration of Mortgage-240216.PDF