Company Information

CIN
Status
Date of Incorporation
26 May 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ronak Mall
Ronak Mall
Director/Designated Partner
over 2 years ago
Sachida Nand Rai
Sachida Nand Rai
Director/Designated Partner
over 6 years ago

Past Directors

Neelam Mall
Neelam Mall
Director
over 6 years ago
Shree Mohan Mall
Shree Mohan Mall
Additional Director
over 9 years ago
Mukul Mohan Mall
Mukul Mohan Mall
Additional Director
over 11 years ago
Tapas Bodak
Tapas Bodak
Director
almost 14 years ago
Kartick Das
Kartick Das
Director
almost 14 years ago
Prakash Joshi
Prakash Joshi
Director
over 15 years ago
Manoj Sharma
Manoj Sharma
Director
over 15 years ago

Charges

0
30 June 2014
Religare Finvest Limited
80 Lak
30 June 2014
Religare Finvest Limited
0
30 June 2014
Religare Finvest Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102020
Directors report as per section 134(3)-01102020
List of share holders, debenture holders;-01102020
Form AOC-4-01102020_signed
Form MGT-7-01102020_signed
Form ADT-1-25082020_signed
Copy of resolution passed by the company-22082020
Copy of written consent given by auditor-22082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11082020
Evidence of cessation;-11082020
Form DIR-12-11082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14042020
Directors report as per section 134(3)-14042020
List of share holders, debenture holders;-14042020
Form MGT-7-14042020_signed
Form AOC-4-14042020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042020
Directors report as per section 134(3)-13042020
Form AOC-4-13042020_signed
Letter of the charge holder stating that the amount has been satisfied-29012020
Form CHG-4-29012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200129
List of share holders, debenture holders;-12062018
Form MGT-7-12062018_signed
Form ADT-1-08062018_signed
Copy of written consent given by auditor-07062018
Copy of the intimation sent by company-07062018
Copy of resolution passed by the company-07062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25052018
Directors report as per section 134(3)-25052018