Company Information

CIN
Status
Date of Incorporation
17 September 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Mohit Jain
Mohit Jain
Director/Designated Partner
over 2 years ago
Ramesh Kumar Jain
Ramesh Kumar Jain
Director/Designated Partner
about 26 years ago

Past Directors

Ruchika Jain
Ruchika Jain
Director
over 10 years ago

Charges

83 Lak
30 November 2003
Ge Capital T. Financial Services Ltd.
18 Lak
20 July 2004
Centurion Bank Ltd.
5 Lak
27 July 2004
Centurion Bank Ltd.
12 Lak
22 November 2003
Centurion Bank Ltd.
18 Lak
08 July 2006
Srei Infrastructure Finance Limited
11 Lak
08 July 2006
Srei Infrastructure Finance Limited
11 Lak
08 July 2006
Srei Infrastructure Finance Limited
11 Lak
20 April 2021
Indusind Bank Ltd.
31 Lak
16 August 2019
Indusind Bank Ltd.
52 Lak
16 August 2019
Others
0
20 April 2021
Others
0
20 July 2004
Centurion Bank Ltd.
0
08 July 2006
Srei Infrastructure Finance Limited
0
27 July 2004
Centurion Bank Ltd.
0
22 November 2003
Centurion Bank Ltd.
0
30 November 2003
Ge Capital T. Financial Services Ltd.
0
08 July 2006
Srei Infrastructure Finance Limited
0
08 July 2006
Srei Infrastructure Finance Limited
0
16 August 2019
Others
0
20 April 2021
Others
0
20 July 2004
Centurion Bank Ltd.
0
08 July 2006
Srei Infrastructure Finance Limited
0
27 July 2004
Centurion Bank Ltd.
0
22 November 2003
Centurion Bank Ltd.
0
30 November 2003
Ge Capital T. Financial Services Ltd.
0
08 July 2006
Srei Infrastructure Finance Limited
0
08 July 2006
Srei Infrastructure Finance Limited
0
16 August 2019
Others
0
20 April 2021
Others
0
20 July 2004
Centurion Bank Ltd.
0
08 July 2006
Srei Infrastructure Finance Limited
0
27 July 2004
Centurion Bank Ltd.
0
22 November 2003
Centurion Bank Ltd.
0
30 November 2003
Ge Capital T. Financial Services Ltd.
0
08 July 2006
Srei Infrastructure Finance Limited
0
08 July 2006
Srei Infrastructure Finance Limited
0

Documents

Form DPT-3-03122020-signed
Form DPT-3-05062020-signed
Form CHG-1-08012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200108
Form MGT-7-03012020_signed
List of share holders, debenture holders;-25122019
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
Instrument(s) of creation or modification of charge;-22102019
Optional Attachment-(1)-22102019
Optional Attachment-(2)-22102019
Form DPT-3-14072019
Form CHG-4-21112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181121
Letter of the charge holder stating that the amount has been satisfied-19112018
Form CHG-4-30102018_signed
Letter of the charge holder stating that the amount has been satisfied-30102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181030
Form CHG-4-26102018_signed
Letter of the charge holder stating that the amount has been satisfied-26102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181026
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form AOC-4-23102018_signed
Form MGT-7-19102018_signed
List of share holders, debenture holders;-18102018
Letter of the charge holder stating that the amount has been satisfied-09102018
Form CHG-4-09102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181009