Company Information

CIN
Status
Date of Incorporation
06 May 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,000,000
Authorised Capital
25,000,000

Directors

Manish Agarwal
Manish Agarwal
Director/Designated Partner
over 2 years ago
Vijay Shankar Saraf
Vijay Shankar Saraf
Director/Designated Partner
about 3 years ago
Mahesh Bohra
Mahesh Bohra
Additional Director
almost 5 years ago
Suresh Kumar Ramsisaria
Suresh Kumar Ramsisaria
Director
over 15 years ago
Murli Manohar Saraf
Murli Manohar Saraf
Director
over 17 years ago

Charges

53 Crore
20 September 2018
State Bank Of India
22 Crore
01 February 2016
Standard Chartered Bank
2 Crore
03 December 2012
Standard Chartered Bank
28 Crore
02 August 2002
State Bank Of India (specialised Mid-corporate Branch)
31 Crore
03 December 2012
Standard Chartered Bank
0
01 February 2016
Standard Chartered Bank
0
20 September 2018
State Bank Of India
0
02 August 2002
State Bank Of India (specialised Mid-corporate Branch)
0
03 December 2012
Standard Chartered Bank
0
01 February 2016
Standard Chartered Bank
0
20 September 2018
State Bank Of India
0
02 August 2002
State Bank Of India (specialised Mid-corporate Branch)
0

Documents

Form CHG-1-04042021_signed
Instrument(s) of creation or modification of charge;-19112020
Optional Attachment-(1)-19112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201119
Notice of resignation;-21032020
Optional Attachment-(2)-21032020
Optional Attachment-(1)-21032020
Interest in other entities;-21032020
Evidence of cessation;-21032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21032020
Form DIR-12-21032020_signed
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-18112019
Instrument(s) of creation or modification of charge;-18112019
Form CHG-1-18112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191118
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Optional Attachment-(2)-29102019
Optional Attachment-(1)-29102019
Form AOC-4(XBRL)-29102019_signed
Form DPT-3-06082019
Form INC-22-04062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04062019
Copies of the utility bills as mentioned above (not older than two months)-04062019
Copy of board resolution authorizing giving of notice-04062019
Form MGT-7-28122018_signed
Copy of MGT-8-27122018
List of share holders, debenture holders;-27122018