Company Information

CIN
Status
Date of Incorporation
07 February 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,860,000
Authorised Capital
2,900,000

Directors

Shrey Bhandari
Shrey Bhandari
Director/Designated Partner
about 2 years ago
Gautam Chand Bhandari
Gautam Chand Bhandari
Director/Designated Partner
about 2 years ago
Samprati Singhvi
Samprati Singhvi
Director/Designated Partner
almost 3 years ago
Sranik Singhvi
Sranik Singhvi
Director/Designated Partner
almost 3 years ago
Gautam Singhvi Mal
Gautam Singhvi Mal
Director
about 14 years ago

Past Directors

Abhoy Goutamal Singhvi
Abhoy Goutamal Singhvi
Director
about 14 years ago
Shamboo Bhowmick
Shamboo Bhowmick
Director
almost 19 years ago
Lalita Choudhary
Lalita Choudhary
Director
almost 19 years ago

Charges

1 Crore
12 July 2013
Kotak Mahindra Bank Limited
1 Crore
06 December 2021
Hdfc Bank Limited
0
12 July 2013
Kotak Mahindra Bank Limited
0
06 December 2021
Hdfc Bank Limited
0
12 July 2013
Kotak Mahindra Bank Limited
0
06 December 2021
Hdfc Bank Limited
0
12 July 2013
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-09062020-signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form DPT-3-05072019
Form DPT-3-01072019
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Form AOC-4-07122018_signed
Form AOC-4-11122017_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Form AOC-4-26112016
Notice of resignation;-07112016
Form DIR-12-07112016
Evidence of cessation;-07112016
Form CHG-1-171215.OCT
Certificate of Registration for Modification of Mortgage-141215.PDF
Instrument of creation or modification of charge-141215.PDF
Certificate of Registration for Modification of Mortgage-141215.PDF
Certificate of Registration for Modification of Mortgage-141215.PDF
Form AOC-4-291115.OCT
Form MGT-7-281115.OCT
Declaration of the appointee Director- in Form DIR-2-231115.PDF