Company Information

CIN
Status
Date of Incorporation
18 February 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
20,700,000
Authorised Capital
21,000,000

Directors

Anish Sahu
Anish Sahu
Director/Designated Partner
about 11 years ago
Amit Jaiswal
Amit Jaiswal
Director/Designated Partner
almost 24 years ago
Jawahar Lal Jaiswal
Jawahar Lal Jaiswal
Director/Designated Partner
almost 24 years ago

Past Directors

Gaurav Jaiswal
Gaurav Jaiswal
Director
almost 20 years ago
Prathana Jaiswal
Prathana Jaiswal
Director
almost 20 years ago

Charges

62 Crore
30 March 2011
Punjab National Bank
50 Lak
30 April 2008
Punjab National Bank
3 Crore
19 January 2008
Punjab National Bank
3 Crore
22 November 2006
Punjab National Bank
15 Crore
29 December 2005
Punjab National Bank
40 Crore
29 December 2005
Punjab National Bank
0
22 November 2006
Punjab National Bank
0
30 April 2008
Punjab National Bank
0
30 March 2011
Punjab National Bank
0
19 January 2008
Punjab National Bank
0
29 December 2005
Punjab National Bank
0
22 November 2006
Punjab National Bank
0
30 April 2008
Punjab National Bank
0
30 March 2011
Punjab National Bank
0
19 January 2008
Punjab National Bank
0
29 December 2005
Punjab National Bank
0
22 November 2006
Punjab National Bank
0
30 April 2008
Punjab National Bank
0
30 March 2011
Punjab National Bank
0
19 January 2008
Punjab National Bank
0

Documents

Form INC-28-20032019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-11032019
Form MGT-7-04052018_signed
Form AOC-4-04052018_signed
Form AOC-4-28042018_signed
Form MGT-7-28042018_signed
Optional Attachment-(1)-27042018
List of share holders, debenture holders;-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Directors report as per section 134(3)-27042018
Optional Attachment-(2)-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
List of share holders, debenture holders;-26042018
Optional Attachment-(1)-26042018
Directors report as per section 134(3)-26042018
Notice of resignation filed with the company-14022018
Proof of dispatch-14022018
Form DIR-11-14022018_signed
Form DIR-11-171214.OCT
Form DIR-12-081214.OCT
Declaration of the appointee Director- in Form DIR-2-081214.PDF
Optional Attachment 1-081214.PDF
Evidence of cessation-081214.PDF
Letter of Appointment-081214.PDF
Interest in other entities-081214.PDF
Form DIR-11-081214.OCT
Form23AC-071013 for the FY ending on-310311.OCT
Form23AC-071013 for the FY ending on-310312.OCT
Frm23ACA-071013 for the FY ending on-310311.OCT
Frm23ACA-071013 for the FY ending on-310312.OCT