Company Information

CIN
Status
Date of Incorporation
01 April 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,639,000
Authorised Capital
8,000,000

Directors

Saroj Jain
Saroj Jain
Director
over 2 years ago
Vikash Jain
Vikash Jain
Director/Designated Partner
over 2 years ago
Dharamchand Jain
Dharamchand Jain
Director/Designated Partner
over 2 years ago

Charges

46 Crore
31 August 2018
Housing Development Finance Corporation Limited
9 Crore
26 September 2017
Aditya Birla Finance Limited
15 Crore
25 June 2015
Icici Bank Limited
3 Crore
28 September 2011
Icici Bank Limited
12 Crore
04 January 2008
3i Infotech Trusteeship Services Limited
1 Crore
01 February 2007
Citibank N.a
2 Crore
01 November 2008
State Bank Of India
6 Crore
18 September 2003
Ing Vysya Bank Limited
75 Lak
28 September 2020
Icici Bank Limited
2 Crore
30 November 2022
Others
0
28 September 2020
Others
0
25 June 2015
Others
0
01 February 2007
Citibank N.a
0
18 September 2003
Ing Vysya Bank Limited
0
01 November 2008
State Bank Of India
0
28 September 2011
Icici Bank Limited
0
31 August 2018
Others
0
26 September 2017
Others
0
04 January 2008
3i Infotech Trusteeship Services Limited
0
30 November 2022
Others
0
28 September 2020
Others
0
25 June 2015
Others
0
01 February 2007
Citibank N.a
0
18 September 2003
Ing Vysya Bank Limited
0
01 November 2008
State Bank Of India
0
28 September 2011
Icici Bank Limited
0
31 August 2018
Others
0
26 September 2017
Others
0
04 January 2008
3i Infotech Trusteeship Services Limited
0
30 November 2022
Others
0
28 September 2020
Others
0
25 June 2015
Others
0
01 February 2007
Citibank N.a
0
18 September 2003
Ing Vysya Bank Limited
0
01 November 2008
State Bank Of India
0
28 September 2011
Icici Bank Limited
0
31 August 2018
Others
0
26 September 2017
Others
0
04 January 2008
3i Infotech Trusteeship Services Limited
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-13022021_signed
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
Instrument(s) of creation or modification of charge;-15102020
Optional Attachment-(1)-15102020
Form DPT-3-22062020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Optional Attachment-(1)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Form DPT-3-29072019
Form ADT-1-08062019_signed
Optional Attachment-(1)-08062019
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Form CHG-1-25032019_signed
Optional Attachment-(1)-25032019
Instrument(s) of creation or modification of charge;-25032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190325
List of share holders, debenture holders;-22022019
Form MGT-7-22022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022019
Optional Attachment-(1)-12022019
Directors report as per section 134(3)-12022019