Company Information

CIN
Status
Date of Incorporation
04 June 1987
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
403,500
Authorised Capital
500,000

Directors

Sandeep Mall
Sandeep Mall
Director/Designated Partner
almost 3 years ago
Loon Karan Jhanwar
Loon Karan Jhanwar
Director/Designated Partner
over 38 years ago

Past Directors

Prem Prakash Basotia
Prem Prakash Basotia
Additional Director
about 3 years ago
Ganesh Das Vyas
Ganesh Das Vyas
Additional Director
almost 11 years ago
Kailash Chand Mundhra
Kailash Chand Mundhra
Director
almost 24 years ago

Charges

12 Crore
14 March 2012
Indusind Bank Ltd.
12 Crore
13 June 2009
The Karur Vysya Bank Limited
14 Lak
14 March 2022
Others
0
14 March 2012
Others
0
13 June 2009
The Karur Vysya Bank Limited
0
14 March 2022
Others
0
14 March 2012
Others
0
13 June 2009
The Karur Vysya Bank Limited
0
14 March 2022
Others
0
14 March 2012
Others
0
13 June 2009
The Karur Vysya Bank Limited
0

Documents

Form DPT-3-04122020-signed
List of share holders, debenture holders;-24122019
Form MGT-7-24122019_signed
Form AOC-4-13122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-30062019
Form DPT-3-29062019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Form AOC-4-15122018_signed
Form CHG-1-01102018_signed
Instrument(s) of creation or modification of charge;-30082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180830
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed
Directors report as per section 134(3)-22112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
Form AOC-4-22112016_signed