Company Information

CIN
Status
Date of Incorporation
24 November 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
136,815,700
Authorised Capital
150,000,000

Directors

Satish Kumar Sharma
Satish Kumar Sharma
Individual Promoter
about 22 years ago
Naresh Kumar Sharma
Naresh Kumar Sharma
Director/Designated Partner
about 22 years ago

Charges

160 Crore
25 January 2018
Kotak Mahindra Bank Limited
160 Crore
05 September 2012
Hdfc Bank Limited
4 Crore
06 March 2009
Hdfc Bank Limited
2 Crore
27 August 2007
State Bank Of India
33 Crore
27 August 2007
State Bank Of India
33 Crore
31 December 2022
Hdfc Bank Limited
0
22 November 2022
Hdfc Bank Limited
0
01 October 2021
Hdfc Bank Limited
0
06 March 2009
Hdfc Bank Limited
0
25 January 2018
Others
0
05 September 2012
Hdfc Bank Limited
0
27 August 2007
State Bank Of India
0
27 August 2007
State Bank Of India
0
31 December 2022
Hdfc Bank Limited
0
22 November 2022
Hdfc Bank Limited
0
01 October 2021
Hdfc Bank Limited
0
06 March 2009
Hdfc Bank Limited
0
25 January 2018
Others
0
05 September 2012
Hdfc Bank Limited
0
27 August 2007
State Bank Of India
0
27 August 2007
State Bank Of India
0
31 December 2022
Hdfc Bank Limited
0
22 November 2022
Hdfc Bank Limited
0
01 October 2021
Hdfc Bank Limited
0
06 March 2009
Hdfc Bank Limited
0
25 January 2018
Others
0
05 September 2012
Hdfc Bank Limited
0
27 August 2007
State Bank Of India
0
27 August 2007
State Bank Of India
0

Documents

Form DPT-3-28052020-signed
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form INC-28-08082019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02082019
Form BEN - 2-30072019_signed
Declaration under section 90-30072019
Form DPT-3-30062019
Optional Attachment-(1)-08062019
Form DIR-12-08062019_signed
Optional Attachment-(2)-08062019
Evidence of cessation;-08062019
Form MGT-7-22122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Copy of MGT-8-21122018
XBRL document in respect Consolidated financial statement-21122018
List of share holders, debenture holders;-21122018
Form AOC-4(XBRL)-21122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09062018
Optional Attachment-(1)-12032018
Instrument(s) of creation or modification of charge;-12032018
Form CHG-1-12032018_signed
Optional Attachment-(2)-12032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180312
XBRL document in respect Consolidated financial statement-11122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122017