Company Information

CIN
Status
Date of Incorporation
26 August 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,500,000
Authorised Capital
30,000,000

Directors

Harshad Ajmera
Harshad Ajmera
Director/Designated Partner
almost 3 years ago
Pritibala Harshad Ajmera
Pritibala Harshad Ajmera
Director
over 20 years ago

Charges

15 Crore
22 December 2011
State Bank Of India
15 Crore
22 December 2011
State Bank Of India
0
22 December 2011
State Bank Of India
0
22 December 2011
State Bank Of India
0

Documents

Form BEN - 2-05012020_signed
Form MGT-7-03012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Copy of MGT-8-16112018
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
Form AOC-4(XBRL)-28102018_signed
Form ADT-3-12122017-signed
Form ADT-1-10122017_signed
Optional Attachment-(1)-10122017
Copy of the intimation sent by company-10122017
Resignation letter-10122017
Copy of written consent given by auditor-10122017
Form AOC-4(XBRL)-05122017_signed
Copy of MGT-8-27112017
List of share holders, debenture holders;-27112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
Form MGT-7-27112017_signed
Form CHG-1-22062017_signed
Instrument(s) of creation or modification of charge;-22062017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170622
Form MGT-7-12112016_signed
Copy of MGT-8-11112016
List of share holders, debenture holders;-11112016
Form_AOC4-XBRL_OF_J.J_HOUSE_PVT._LTD._SUKU9999999_20161111134154.pdf-11112016