Company Information

CIN
Status
Date of Incorporation
30 April 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
311,090
Authorised Capital
350,000

Directors

Anil Kumar Khemka
Anil Kumar Khemka
Director/Designated Partner
over 2 years ago
Pradeep Kumar Garg
Pradeep Kumar Garg
Director/Designated Partner
almost 12 years ago

Past Directors

Rabindra Nath Bera
Rabindra Nath Bera
Director
over 13 years ago
Rakesh Bajaj
Rakesh Bajaj
Director
over 15 years ago
Nidhi Garg
Nidhi Garg
Director
over 15 years ago

Charges

3 Crore
27 April 2018
Ivl Finance Limited
1 Crore
31 August 2019
Icici Bank Limited
3 Crore
27 April 2018
Others
0
31 August 2019
Others
0
27 April 2018
Others
0
31 August 2019
Others
0
27 April 2018
Others
0
31 August 2019
Others
0

Documents

Form DPT-3-03042021_signed
Optional Attachment-(1)-14122019 marked as defective by Registrar on 19-12-2020
List of share holders, debenture holders;-11112016 marked as defective by Registrar on 19-12-2020
List of share holders, debenture holders;-19122018 marked as defective by Registrar on 19-12-2020
Form MGT-7-19122018_signed marked as defective by Registrar on 19-12-2020
List of share holders, debenture holders;-15112017 marked as defective by Registrar on 19-12-2020
Form MGT-7-15112017_signed marked as defective by Registrar on 19-12-2020
Form MGT-7-11112016_signed marked as defective by Registrar on 19-12-2020
List of share holders, debenture holders;-14122019 marked as defective by Registrar on 19-12-2020
Form MGT-7-14122019_signed marked as defective by Registrar on 19-12-2020
Instrument(s) of creation or modification of charge;-10082020
Form CHG-1-10082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200810
Form DPT-3-05052020-signed
Form AOC-4-15122019_signed
Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Instrument(s) of creation or modification of charge;-28092019
Form CHG-1-28092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190928
Form DPT-3-28062019
Form ADT-1-09062019_signed
Copy of resolution passed by the company-09062019