Company Information

CIN
Status
Date of Incorporation
29 December 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
65,000,000
Authorised Capital
65,000,000

Directors

Pravin Chachan
Pravin Chachan
Director/Designated Partner
about 9 years ago
Renu Singh
Renu Singh
Director
about 9 years ago

Past Directors

Navnit Chachan
Navnit Chachan
Director
over 10 years ago
Gautam Prakash
Gautam Prakash
Director
over 10 years ago
Arunkumar Agarwal
Arunkumar Agarwal
Whole Time Director
over 13 years ago
Sanjay Kumar Gupta
Sanjay Kumar Gupta
Director
almost 20 years ago
Ram Narain Singh
Ram Narain Singh
Director
almost 20 years ago

Charges

6 Crore
24 September 2018
Axis Bank Limited
6 Crore
08 June 2017
State Bank Of India
6 Lak
16 February 2016
State Bank Of India
11 Lak
28 December 2011
State Bank Of India
9 Crore
24 September 2018
Axis Bank Limited
0
28 December 2011
State Bank Of India
0
08 June 2017
State Bank Of India
0
16 February 2016
State Bank Of India
0
24 September 2018
Axis Bank Limited
0
28 December 2011
State Bank Of India
0
08 June 2017
State Bank Of India
0
16 February 2016
State Bank Of India
0
24 September 2018
Axis Bank Limited
0
28 December 2011
State Bank Of India
0
08 June 2017
State Bank Of India
0
16 February 2016
State Bank Of India
0

Documents

Form DPT-3-30122020
Instrument(s) of creation or modification of charge;-17092020
Form CHG-1-17092020_signed
Optional Attachment-(1)-17092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200917
Form DIR-12-04082020_signed
Evidence of cessation;-03082020
Optional Attachment-(1)-03082020
Form DPT-3-22052020-signed
Form ADT-1-19032020_signed
Copy of written consent given by auditor-19032020
Copy of resolution passed by the company-19032020
Form AOC-4(XBRL)-16032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14032020
Form CHG-4-21022020_signed
Letter of the charge holder stating that the amount has been satisfied-21022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200221
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DPT-3-30062019
Form DIR-12-29062019_signed
Notice of resignation;-29062019
Evidence of cessation;-29062019
Optional Attachment-(2)-21062019
Optional Attachment-(1)-21062019
Form DIR-12-21062019_signed
Form ADT-1-01062019_signed
Copy of the intimation sent by company-31052019
Copy of resolution passed by the company-31052019
Copy of written consent given by auditor-31052019