Company Information

CIN
Status
Date of Incorporation
10 January 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rishabh Singhania
Rishabh Singhania
Director
almost 14 years ago

Past Directors

Anju Singhania
Anju Singhania
Additional Director
over 3 years ago
Shambhu Das
Shambhu Das
Director
about 10 years ago
Amit Kumar
Amit Kumar
Director
about 10 years ago
Harish Kumar Singhania
Harish Kumar Singhania
Director
almost 14 years ago

Charges

0
24 December 2014
Icici Bank Limited
15 Crore
20 December 2016
Icici Bank Limited
50 Crore
20 December 2016
Others
0
24 December 2014
Icici Bank Limited
0
20 December 2016
Others
0
24 December 2014
Icici Bank Limited
0
20 December 2016
Others
0
24 December 2014
Icici Bank Limited
0
20 December 2016
Others
0
24 December 2014
Icici Bank Limited
0
20 December 2016
Others
0
24 December 2014
Icici Bank Limited
0
20 December 2016
Others
0
24 December 2014
Icici Bank Limited
0

Documents

Form DPT-3-25112019-signed
Form AOC-4-18112019_signed
Form MGT-7-17112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
List of share holders, debenture holders;-23102019
Form INC-22-11042019_signed
Copies of the utility bills as mentioned above (not older than two months)-11042019
Copy of board resolution authorizing giving of notice-11042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11042019
Directors report as per section 134(3)-19092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092018
List of share holders, debenture holders;-19092018
Form MGT-7-19092018_signed
Form AOC-4-19092018_signed
Form CHG-4-20032018_signed
Letter of the charge holder stating that the amount has been satisfied-20032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180320
Letter of the charge holder stating that the amount has been satisfied-30122017
Form CHG-4-30122017_signed
List of share holders, debenture holders;-01112017
Form MGT-7-01112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102017
Directors report as per section 134(3)-15102017
Form AOC-4-15102017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170103
Optional Attachment-(1)-27122016
Instrument(s) of creation or modification of charge;-27122016
Form CHG-1-27122016
Altered articles of association-21122016