Company Information

CIN
Status
Date of Incorporation
10 January 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
19,900,000
Authorised Capital
20,000,000

Directors

Sudhir Gupta
Sudhir Gupta
Director
about 27 years ago
Sneh Gupta
Sneh Gupta
Director
about 29 years ago

Past Directors

Kailash Chandra Gupta
Kailash Chandra Gupta
Director
almost 28 years ago

Registered Trademarks

Continental Kitchens Ky Continetal Interiors

[Class : 20] Furniture, Mirrors, Picture Frames; Wood, Wood, Ivory, Mattresses, Pillows, Armchairs, Decorative Goods.

Continental Offices Ky Continetal Interiors

[Class : 20] Furniture, Mirrors, Picture Frames; Wood, Ivory, Mattresses, Pillows, Armchairs, Decorative Goods.

Continental Ky Continental Interiors

[Class : 20] Furniture.

Charges

13 Crore
23 May 2016
Ms Shri Nath Associates
75 Lak
07 September 2011
Cholamandalam Investment And Finance Company Limited
42 Lak
26 February 2010
Cholamandalam Dbs Finance Limited
74 Lak
28 August 2009
Cholamandalam Dbs Finance Limited
2 Crore
11 May 2009
Bank Of Baroda
3 Crore
26 May 2008
Bank Of Baroda
3 Lak
19 March 2007
Bank Of Baroda
1 Crore
04 August 2004
Bank Of Baroda
18 Lak
13 March 2001
Bank Of Baroda
5 Lak
21 February 2000
Bank Of Baroda
4 Crore
10 August 2004
Icici Bank Limited
1 Crore
10 August 2004
Icici Bank Limited
50 Lak
30 November 2007
Indiabulls Housing Finance Limited
2 Crore
23 May 2016
Others
0
19 March 2007
Bank Of Baroda
0
26 February 2010
Cholamandalam Dbs Finance Limited
0
04 August 2004
Bank Of Baroda
0
07 September 2011
Cholamandalam Investment And Finance Company Limited
0
11 May 2009
Bank Of Baroda
0
26 May 2008
Bank Of Baroda
0
13 March 2001
Bank Of Baroda
0
10 August 2004
Icici Bank Limited
0
28 August 2009
Cholamandalam Dbs Finance Limited
0
21 February 2000
Bank Of Baroda
0
10 August 2004
Icici Bank Limited
0
30 November 2007
Indiabulls Housing Finance Limited
0
23 May 2016
Others
0
19 March 2007
Bank Of Baroda
0
26 February 2010
Cholamandalam Dbs Finance Limited
0
04 August 2004
Bank Of Baroda
0
07 September 2011
Cholamandalam Investment And Finance Company Limited
0
11 May 2009
Bank Of Baroda
0
26 May 2008
Bank Of Baroda
0
13 March 2001
Bank Of Baroda
0
10 August 2004
Icici Bank Limited
0
28 August 2009
Cholamandalam Dbs Finance Limited
0
21 February 2000
Bank Of Baroda
0
10 August 2004
Icici Bank Limited
0
30 November 2007
Indiabulls Housing Finance Limited
0
23 May 2016
Others
0
19 March 2007
Bank Of Baroda
0
26 February 2010
Cholamandalam Dbs Finance Limited
0
04 August 2004
Bank Of Baroda
0
07 September 2011
Cholamandalam Investment And Finance Company Limited
0
11 May 2009
Bank Of Baroda
0
26 May 2008
Bank Of Baroda
0
13 March 2001
Bank Of Baroda
0
10 August 2004
Icici Bank Limited
0
28 August 2009
Cholamandalam Dbs Finance Limited
0
21 February 2000
Bank Of Baroda
0
10 August 2004
Icici Bank Limited
0
30 November 2007
Indiabulls Housing Finance Limited
0
23 May 2016
Others
0
19 March 2007
Bank Of Baroda
0
26 February 2010
Cholamandalam Dbs Finance Limited
0
04 August 2004
Bank Of Baroda
0
07 September 2011
Cholamandalam Investment And Finance Company Limited
0
11 May 2009
Bank Of Baroda
0
26 May 2008
Bank Of Baroda
0
13 March 2001
Bank Of Baroda
0
10 August 2004
Icici Bank Limited
0
28 August 2009
Cholamandalam Dbs Finance Limited
0
21 February 2000
Bank Of Baroda
0
10 August 2004
Icici Bank Limited
0
30 November 2007
Indiabulls Housing Finance Limited
0
23 May 2016
Others
0
19 March 2007
Bank Of Baroda
0
26 February 2010
Cholamandalam Dbs Finance Limited
0
04 August 2004
Bank Of Baroda
0
07 September 2011
Cholamandalam Investment And Finance Company Limited
0
11 May 2009
Bank Of Baroda
0
26 May 2008
Bank Of Baroda
0
13 March 2001
Bank Of Baroda
0
10 August 2004
Icici Bank Limited
0
28 August 2009
Cholamandalam Dbs Finance Limited
0
21 February 2000
Bank Of Baroda
0
10 August 2004
Icici Bank Limited
0
30 November 2007
Indiabulls Housing Finance Limited
0

Documents

Form MGT-7-31032021_signed
Optional Attachment-(1)-31122020
Form ADT-1-31122020_signed
Copy of resolution passed by the company-31122020
List of share holders, debenture holders;-31122020
Copy of written consent given by auditor-31122020
-31122020
Form AOC-4-02102020_signed
Form MGT-7-02102020_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30092020
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30092020
Form AOC-4-29092020_signed
Annual return as per schedule V of the Companies Act,1956-30092020
Optional Attachment-(1)-30092020
Form 66-30092020_signed
Form 23AC-30092020_signed
Form 20B-30092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Form AOC-4-29092020_signed
Directors report as per section 134(3)-29092020
Form AOC-4-29092020_signed
Form MGT-7-29092020_signed
Form MGT-7-28092020_signed
Directors report as per section 134(3)-26092020
List of share holders, debenture holders;-26092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26092020
List of share holders, debenture holders;-26092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26092020
Directors report as per section 134(3)-26092020