Company Information

CIN
Status
Date of Incorporation
02 July 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,877,100
Authorised Capital
20,000,000

Directors

Pervin Kumar Singhal
Pervin Kumar Singhal
Director/Designated Partner
over 2 years ago
Meena Singhal
Meena Singhal
Director
over 28 years ago

Past Directors

Kusum Devi Singhal
Kusum Devi Singhal
Director
over 32 years ago

Charges

13 Crore
31 January 2017
Canara Bank
30 Lak
01 October 2016
Canara Bank
75 Lak
29 November 2014
Canara Bank
50 Lak
03 February 2003
Canara Bank
12 Crore
01 August 2014
Canara Bank
50 Lak
27 November 2013
Canara Bank
50 Lak
14 September 2012
Canara Bank
30 Lak
05 April 2013
Canara Bank
30 Lak
01 August 2014
Canara Bank
0
31 January 2017
Canara Bank
0
01 October 2016
Canara Bank
0
05 April 2013
Canara Bank
0
27 November 2013
Canara Bank
0
14 September 2012
Canara Bank
0
29 November 2014
Canara Bank
0
03 February 2003
Canara Bank
0
01 August 2014
Canara Bank
0
31 January 2017
Canara Bank
0
01 October 2016
Canara Bank
0
05 April 2013
Canara Bank
0
27 November 2013
Canara Bank
0
14 September 2012
Canara Bank
0
29 November 2014
Canara Bank
0
03 February 2003
Canara Bank
0

Documents

Form AOC-4-21082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20082020
Directors report as per section 134(3)-20082020
Form MGT-7-19082020_signed
List of share holders, debenture holders;-18082020
Form DPT-3-04082020-signed
Form ADT-1-01082020_signed
Copy of written consent given by auditor-01082020
Copy of the intimation sent by company-01082020
Optional Attachment-(1)-01082020
Copy of resolution passed by the company-01082020
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Form DIR-12-28092018_signed
Notice of resignation;-06092018
Evidence of cessation;-06092018
Form AOC-4-05122017_signed
Form MGT-7-04122017_signed
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Copy of MGT-8-29112017
Notice of resignation filed with the company-23062017
Proof of dispatch-23062017
Form DIR-11-23062017_signed
Evidence of cessation;-05062017
Form DIR-12-05062017_signed