Company Information

CIN
Status
Date of Incorporation
16 September 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,800,000
Authorised Capital
5,000,000

Directors

Vivek Kumar Beltharia
Vivek Kumar Beltharia
Director
almost 13 years ago

Past Directors

Uttam Tiwari
Uttam Tiwari
Director
almost 8 years ago
Deepak Kumar
Deepak Kumar
Director
over 18 years ago
Pradip Bhardwaj
Pradip Bhardwaj
Director
almost 21 years ago

Charges

5 Crore
20 February 2019
Hdfc Bank Limited
1 Crore
27 April 2016
Union Bank Of India
4 Crore
02 July 2015
Hdfc Bank Limited
15 Lak
21 February 2007
Union Bank Of India
30 Lak
28 December 2005
Union Bank Of India
2 Crore
11 October 2011
Ge Capital Services India
35 Lak
30 July 2010
Hdfc Bank Limited
16 Lak
24 March 2009
Oriental Bank Of Commerce
6 Crore
16 March 2023
Hdfc Bank Limited
0
30 November 2022
Others
0
20 February 2019
Hdfc Bank Limited
0
21 December 2021
Others
0
11 May 2021
Hdfc Bank Limited
0
27 April 2016
Others
0
24 March 2009
Oriental Bank Of Commerce
0
28 December 2005
Union Bank Of India
0
30 July 2010
Hdfc Bank Limited
0
11 October 2011
Ge Capital Services India
0
02 July 2015
Hdfc Bank Limited
0
21 February 2007
Union Bank Of India
0
16 March 2023
Hdfc Bank Limited
0
30 November 2022
Others
0
20 February 2019
Hdfc Bank Limited
0
21 December 2021
Others
0
11 May 2021
Hdfc Bank Limited
0
27 April 2016
Others
0
24 March 2009
Oriental Bank Of Commerce
0
28 December 2005
Union Bank Of India
0
30 July 2010
Hdfc Bank Limited
0
11 October 2011
Ge Capital Services India
0
02 July 2015
Hdfc Bank Limited
0
21 February 2007
Union Bank Of India
0
16 March 2023
Hdfc Bank Limited
0
30 November 2022
Others
0
20 February 2019
Hdfc Bank Limited
0
21 December 2021
Others
0
11 May 2021
Hdfc Bank Limited
0
27 April 2016
Others
0
24 March 2009
Oriental Bank Of Commerce
0
28 December 2005
Union Bank Of India
0
30 July 2010
Hdfc Bank Limited
0
11 October 2011
Ge Capital Services India
0
02 July 2015
Hdfc Bank Limited
0
21 February 2007
Union Bank Of India
0

Documents

Form DIR-12-17102020_signed
Notice of resignation;-16102020
Evidence of cessation;-16102020
Form DIR-12-09102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08102020
Declaration by first director-08102020
Interest in other entities;-08102020
Optional Attachment-(1)-08102020
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form ADT-1-20042019_signed
Copy of resolution passed by the company-18042019
Copy of written consent given by auditor-18042019
Form CHG-1-17042019_signed
Instrument(s) of creation or modification of charge;-17042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190417
Form AOC-4-01042019_signed
Form MGT-7-01042019_signed
Directors report as per section 134(3)-30032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032019
List of share holders, debenture holders;-30032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032019
Interest in other entities;-28032019
Form DIR-12-28032019_signed
Form ADT-1-19062018_signed
Copy of written consent given by auditor-13062018
Optional Attachment-(1)-13062018
Copy of resolution passed by the company-13062018
Form CHG-1-19022018_signed