Company Information

CIN
Status
Date of Incorporation
15 October 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Anand Bajoria
Anand Bajoria
Director/Designated Partner
over 2 years ago
Amit Bajoria
Amit Bajoria
Director/Designated Partner
over 2 years ago
Luca Giugni
Luca Giugni
Director
about 12 years ago
Paolo Giugni
Paolo Giugni
Director
about 12 years ago

Charges

4 Crore
05 April 2018
Standard Chartered Bank
2 Crore
19 February 2018
Standard Chartered Bank
2 Crore
17 May 2017
Toyota Financial Services India Limited
21 Lak
30 January 2017
Hdfc Bank Limited
1 Crore
30 December 2020
Standard Chartered Bank
55 Lak
25 November 2020
Standard Chartered Bank
55 Lak
26 September 2022
Icici Bank Limited
4 Crore
26 September 2022
Others
0
05 April 2018
Standard Chartered Bank
0
25 November 2020
Standard Chartered Bank
0
30 December 2020
Standard Chartered Bank
0
19 February 2018
Standard Chartered Bank
0
17 May 2017
Others
0
30 January 2017
Hdfc Bank Limited
0
26 September 2022
Others
0
05 April 2018
Standard Chartered Bank
0
25 November 2020
Standard Chartered Bank
0
30 December 2020
Standard Chartered Bank
0
19 February 2018
Standard Chartered Bank
0
17 May 2017
Others
0
30 January 2017
Hdfc Bank Limited
0
26 September 2022
Others
0
05 April 2018
Standard Chartered Bank
0
25 November 2020
Standard Chartered Bank
0
30 December 2020
Standard Chartered Bank
0
19 February 2018
Standard Chartered Bank
0
17 May 2017
Others
0
30 January 2017
Hdfc Bank Limited
0

Documents

Form CHG-1-27122020_signed
Instrument(s) of creation or modification of charge;-27122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201227
Form MSME FORM I-21102020_signed
Form CHG-4-05082020_signed
Letter of the charge holder stating that the amount has been satisfied-04082020
Form DPT-3-22072020-signed
Form DPT-3-12062020-signed
Form MSME FORM I-07052020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4(XBRL)-16112019_signed
Form MSME FORM I-30102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form MGT-14-16092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12092019
Form BEN - 2-31072019_signed
Declaration under section 90-26072019
Form DIR-12-19072019_signed
Optional Attachment-(1)-17072019
Form DIR-12-17072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072019
Optional Attachment-(2)-16072019
Optional Attachment-(1)-16072019
Evidence of cessation;-16072019
Form DPT-3-27062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-27052019_signed
Optional Attachment-(1)-16042019
Optional Attachment-(2)-16042019