Company Information

CIN
Status
Date of Incorporation
25 April 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,595,000
Authorised Capital
3,500,000

Directors

Siddhant Jain
Siddhant Jain
Director/Designated Partner
over 2 years ago
Haradhan Banerjee
Haradhan Banerjee
Director/Designated Partner
over 2 years ago
Susankar Chandra Das
Susankar Chandra Das
Director/Designated Partner
over 3 years ago
Gunmala Devi Jain
Gunmala Devi Jain
Director
over 13 years ago

Past Directors

Sudhir Kumar Jha
Sudhir Kumar Jha
Additional Director
about 13 years ago
Sanjay Jain
Sanjay Jain
Director
over 13 years ago
Sunita Jain
Sunita Jain
Director
over 13 years ago
Rajesh Toshniwal
Rajesh Toshniwal
Director
over 13 years ago

Charges

7 Crore
24 June 2016
Indusind Bank Ltd.
33 Lak
29 April 2020
Yes Bank Limited
1 Crore
27 July 2021
Icici Bank Limited
2 Crore
31 March 2023
Hdfc Bank Limited
1 Crore
24 February 2023
Yes Bank Limited
98 Lak
09 January 2023
Axis Bank Limited
10 Lak
30 September 2021
Yes Bank Limited
42 Lak
31 March 2023
Hdfc Bank Limited
0
24 February 2023
Yes Bank Limited
0
09 January 2023
Axis Bank Limited
0
30 September 2021
Yes Bank Limited
0
29 April 2020
Yes Bank Limited
0
27 July 2021
Others
0
24 June 2016
Others
0
31 March 2023
Hdfc Bank Limited
0
24 February 2023
Yes Bank Limited
0
09 January 2023
Axis Bank Limited
0
30 September 2021
Yes Bank Limited
0
29 April 2020
Yes Bank Limited
0
27 July 2021
Others
0
24 June 2016
Others
0
31 March 2023
Hdfc Bank Limited
0
24 February 2023
Yes Bank Limited
0
09 January 2023
Axis Bank Limited
0
30 September 2021
Yes Bank Limited
0
29 April 2020
Yes Bank Limited
0
27 July 2021
Others
0
24 June 2016
Others
0

Documents

Form DPT-3-23122020_signed
Form PAS-6-30112020_signed
Form PAS-6-06112020_signed
Form CHG-1-03112020_signed
Instrument(s) of creation or modification of charge;-03112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
Form DPT-3-12062020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MSME FORM I-31102019_signed
Form DPT-3-30062019
Form MSME FORM I-30052019_signed
Form GNL-2-28052019-signed
Optional Attachment-(1)-30042019
Form DIR-12-29042019_signed
Optional Attachment-(2)-23042019
Notice of resignation;-23042019
Evidence of cessation;-23042019
Form MGT-14-04122018-signed
Form MR-1-27112018_signed
Form MGT-14-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Copy of shareholders resolution-27112018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -27112018
Copy of board resolution-27112018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112018
Form AOC-4-27112018_signed