Company Information

CIN
Status
Date of Incorporation
06 April 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,936,570
Authorised Capital
3,000,000

Directors

Kartick Debnath
Kartick Debnath
Director/Designated Partner
about 2 years ago
Pranay Jhunjhunwala
Pranay Jhunjhunwala
Beneficial Owner
over 2 years ago
Tapashi Lahiri
Tapashi Lahiri
Director/Designated Partner
over 6 years ago
Ruchira Jhunjhunwala
Ruchira Jhunjhunwala
Director
over 15 years ago
Kalpana Jhunjhunwala
Kalpana Jhunjhunwala
Director
about 16 years ago

Past Directors

Gaurav Gupta
Gaurav Gupta
Director
over 26 years ago

Charges

12 Crore
30 January 2018
Aditya Birla Finance Limited
71 Lak
20 December 2017
Aditya Birla Finance Limited
8 Crore
01 August 2014
Religare Finvest Limited
2 Crore
05 May 2006
Uti Bank Ltd.
31 Lak
06 December 2011
Standard Chartered Bank
4 Crore
10 January 2012
Standard Chartered Bank
5 Crore
09 January 2012
Standard Chartered Bank
5 Crore
06 December 2011
Standard Chartered Bank
1 Crore
31 March 2008
Axis Bank Limited
1 Crore
11 April 2008
Axis Bank Limited
80 Lak
17 June 2023
Others
0
27 April 2023
Others
0
01 July 2022
Others
0
16 March 2022
Hdfc Bank Limited
0
29 April 2022
Others
0
30 January 2018
Others
0
05 May 2006
Uti Bank Ltd.
0
20 December 2017
Others
0
11 April 2008
Axis Bank Limited
0
01 August 2014
Religare Finvest Limited
0
09 January 2012
Standard Chartered Bank
0
06 December 2011
Standard Chartered Bank
0
10 January 2012
Standard Chartered Bank
0
06 December 2011
Standard Chartered Bank
0
31 March 2008
Axis Bank Limited
0
17 June 2023
Others
0
27 April 2023
Others
0
01 July 2022
Others
0
16 March 2022
Hdfc Bank Limited
0
29 April 2022
Others
0
30 January 2018
Others
0
05 May 2006
Uti Bank Ltd.
0
20 December 2017
Others
0
11 April 2008
Axis Bank Limited
0
01 August 2014
Religare Finvest Limited
0
09 January 2012
Standard Chartered Bank
0
06 December 2011
Standard Chartered Bank
0
10 January 2012
Standard Chartered Bank
0
06 December 2011
Standard Chartered Bank
0
31 March 2008
Axis Bank Limited
0
17 June 2023
Others
0
27 April 2023
Others
0
01 July 2022
Others
0
16 March 2022
Hdfc Bank Limited
0
29 April 2022
Others
0
30 January 2018
Others
0
05 May 2006
Uti Bank Ltd.
0
20 December 2017
Others
0
11 April 2008
Axis Bank Limited
0
01 August 2014
Religare Finvest Limited
0
09 January 2012
Standard Chartered Bank
0
06 December 2011
Standard Chartered Bank
0
10 January 2012
Standard Chartered Bank
0
06 December 2011
Standard Chartered Bank
0
31 March 2008
Axis Bank Limited
0

Documents

Form ADT-1-01012021_signed
Copy of resolution passed by the company-31122020
Copy of written consent given by auditor-31122020
Copy of the intimation sent by company-31122020
Form ADT-3-29122020_signed
Resignation letter-19122020
List of share holders, debenture holders;-06032020
Form MGT-7-06032020_signed
Directors report as per section 134(3)-22022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22022020
Form AOC-4-22022020_signed
List of share holders, debenture holders;-20022020
Form MGT-7-20022020_signed
Form BEN - 2-01022020_signed
Declaration under section 90-01022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012020
Directors report as per section 134(3)-30012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012020
Form DIR-12-30012020_signed
Form AOC-4-30012020_signed
Form ADT-1-17012020_signed
Copy of resolution passed by the company-17012020
Copy of written consent given by auditor-17012020
Copy of the intimation sent by company-17012020
Form AOC-4-11072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072018
Directors report as per section 134(3)-10072018
Form MGT-7-09072018_signed
List of share holders, debenture holders;-30062018