Company Information

CIN
Status
Date of Incorporation
04 July 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
12,140,900
Authorised Capital
20,000,000

Directors

Satyendra Mishra
Satyendra Mishra
Director/Designated Partner
over 10 years ago
Sharda Tiwari
Sharda Tiwari
Director
over 17 years ago
Neerav Tiwary
Neerav Tiwary
Director
over 17 years ago
Shikha Tiwari
Shikha Tiwari
Director
over 23 years ago
Rohit Rishav
Rohit Rishav
Director/Designated Partner
over 23 years ago
Ranjan Rishav
Ranjan Rishav
Director/Designated Partner
over 23 years ago

Past Directors

Ritwik Bharadwaz
Ritwik Bharadwaz
Director
over 11 years ago

Charges

41 Crore
27 June 2015
Idbi Bank Limited
12 Crore
30 December 2013
Kotak Mahindra Bank Limited
29 Crore
08 September 2010
State Bank Of India
13 Crore
05 September 2013
State Bank Of India (lead Bank)
26 Crore
26 November 2011
State Bank Of India (lead Bank)
17 Crore
19 March 2012
Oriental Bank Of Commerce
13 Crore
02 March 2009
Oriental Bank Of Commerce
8 Crore
31 July 2007
Standard Chartered Bank
1 Crore
30 August 2008
Indiabulls Housing Finance Limited
1 Crore
27 June 2015
Idbi Bank Limited
0
30 December 2013
Others
0
31 July 2007
Standard Chartered Bank
0
26 November 2011
State Bank Of India (lead Bank)
0
05 September 2013
State Bank Of India (lead Bank)
0
19 March 2012
Oriental Bank Of Commerce
0
30 August 2008
Indiabulls Housing Finance Limited
0
02 March 2009
Oriental Bank Of Commerce
0
08 September 2010
State Bank Of India
0
27 June 2015
Idbi Bank Limited
0
30 December 2013
Others
0
31 July 2007
Standard Chartered Bank
0
26 November 2011
State Bank Of India (lead Bank)
0
05 September 2013
State Bank Of India (lead Bank)
0
19 March 2012
Oriental Bank Of Commerce
0
30 August 2008
Indiabulls Housing Finance Limited
0
02 March 2009
Oriental Bank Of Commerce
0
08 September 2010
State Bank Of India
0
27 June 2015
Idbi Bank Limited
0
30 December 2013
Others
0
31 July 2007
Standard Chartered Bank
0
26 November 2011
State Bank Of India (lead Bank)
0
05 September 2013
State Bank Of India (lead Bank)
0
19 March 2012
Oriental Bank Of Commerce
0
30 August 2008
Indiabulls Housing Finance Limited
0
02 March 2009
Oriental Bank Of Commerce
0
08 September 2010
State Bank Of India
0

Documents

Form INC-28-02032019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-16022019
Form MGT-7-28122017_signed
Copy of MGT-8-26122017
List of share holders, debenture holders;-26122017
Form INC-22-10072017_signed
Optional Attachment-(2)-10072017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10072017
Copies of the utility bills as mentioned above (not older than two months)-10072017
Optional Attachment-(1)-10072017
Copy of board resolution authorizing giving of notice-10072017
Form DIR-12-15052017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08052017
Evidence of cessation;-08052017
Optional Attachment-(1)-08052017
Notice of resignation;-08052017
Letter of appointment;-08052017
Form CHG-1-07042017_signed
Optional Attachment-(2)-07042017
Optional Attachment-(1)-07042017
Instrument(s) of creation or modification of charge;-07042017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170407
Form MGT-14-02122016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092016
Directors report as per section 134(3)-29092016
Form AOC-4-29092016_signed
List of share holders, debenture holders;-28092016
Copy of MGT-8-28092016
Form MGT-7-28092016_signed