Company Information

CIN
Status
Date of Incorporation
23 March 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 June 2023
Paid Up Capital
1,248,750
Authorised Capital
2,500,000

Directors

Vishakha Kumar
Vishakha Kumar
Director
over 2 years ago
Yash Kumar
Yash Kumar
Director
over 21 years ago

Charges

0
29 September 2017
L&t Housing Finance Limited
2 Crore
10 May 2012
Karnataka Bank Ltd.
6 Crore
25 February 2013
Karnataka Bank Limited
2 Crore
17 December 2013
Icici Bank Limited
2 Crore
04 January 2010
Karnataka Bank Limited
50 Lak
29 September 2017
Others
0
04 January 2010
Karnataka Bank Limited
0
10 May 2012
Karnataka Bank Ltd.
0
25 February 2013
Karnataka Bank Limited
0
17 December 2013
Icici Bank Limited
0
29 September 2017
Others
0
04 January 2010
Karnataka Bank Limited
0
10 May 2012
Karnataka Bank Ltd.
0
25 February 2013
Karnataka Bank Limited
0
17 December 2013
Icici Bank Limited
0
29 September 2017
Others
0
04 January 2010
Karnataka Bank Limited
0
10 May 2012
Karnataka Bank Ltd.
0
25 February 2013
Karnataka Bank Limited
0
17 December 2013
Icici Bank Limited
0

Documents

Form DPT-3-17062020-signed
Form MGT-7-11112019_signed
Form AOC-4-10112019_signed
List of share holders, debenture holders;-06112019
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form ADT-1-29102019_signed
Copy of written consent given by auditor-28102019
Optional Attachment-(1)-28102019
Copy of resolution passed by the company-28102019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Letter of the charge holder stating that the amount has been satisfied-24052019
Form CHG-4-24052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190524
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-30102018_signed
List of share holders, debenture holders;-17112017
Form MGT-7-17112017_signed
Directors report as per section 134(3)-15112017
Optional Attachment-(1)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Form AOC-4-15112017_signed
Form CHG-4-10112017_signed
Letter of the charge holder stating that the amount has been satisfied-10112017
CERTIFICATE OF SATISFACTION OF CHARGE-20171110
Form CHG-1-24102017_signed