Company Information

CIN
Status
Date of Incorporation
06 July 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
20,000,000

Directors

Sandeep Baid
Sandeep Baid
Director
over 2 years ago
Naina Baid
Naina Baid
Director
over 15 years ago

Charges

24 Crore
11 March 2015
Union Bank Of India
30 Lak
11 March 2015
Union Bank Of India Limited
5 Crore
01 December 2020
Standard Chartered Bank
98 Lak
01 December 2020
Standard Chartered Bank
1 Crore
13 March 2020
Standard Chartered Bank
10 Crore
14 February 2020
Standard Chartered Bank
10 Crore
06 May 2022
Standard Chartered Bank
69 Lak
14 February 2020
Standard Chartered Bank
0
13 March 2020
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
06 May 2022
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
11 March 2015
Others
0
11 March 2015
Union Bank Of India
0
14 February 2020
Standard Chartered Bank
0
13 March 2020
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
06 May 2022
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
11 March 2015
Others
0
11 March 2015
Union Bank Of India
0
14 February 2020
Standard Chartered Bank
0
13 March 2020
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
06 May 2022
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
11 March 2015
Others
0
11 March 2015
Union Bank Of India
0
14 February 2020
Standard Chartered Bank
0
13 March 2020
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
06 May 2022
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
11 March 2015
Others
0
11 March 2015
Union Bank Of India
0
14 February 2020
Standard Chartered Bank
0
13 March 2020
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
06 May 2022
Standard Chartered Bank
0
01 December 2020
Standard Chartered Bank
0
11 March 2015
Others
0
11 March 2015
Union Bank Of India
0

Documents

Form DPT-3-18122020-signed
Form DPT-3-10042020-signed
Instrument(s) of creation or modification of charge;-24032020
Form CHG-1-24032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200324
Form CHG-1-16032020_signed
Instrument(s) of creation or modification of charge;-16032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200316
Form CHG-4-26022020_signed
Letter of the charge holder stating that the amount has been satisfied-26022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
Form CHG-4-24012020_signed
Letter of the charge holder stating that the amount has been satisfied-24012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200124
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Optional Attachment-(1)-24122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-27062019
Optional Attachment-(1)-04022019
Instrument(s) of creation or modification of charge;-04022019
Form CHG-1-04022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190204
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed