Company Information

CIN
Status
Date of Incorporation
09 January 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
9,117,280
Authorised Capital
14,000,000

Directors

Anita Gupta
Anita Gupta
Director
about 2 years ago
Kishore Kumar Gupta
Kishore Kumar Gupta
Beneficial Owner
almost 3 years ago

Past Directors

Avantika Gupta
Avantika Gupta
Director
almost 11 years ago
Subhas Sarkar
Subhas Sarkar
Director
over 14 years ago

Registered Trademarks

Calzolayo Casa Fondata Nel Mmxv Kaygee Shoetech

[Class : 25] Belts (Clothing), Boots, Boot Uppers, Boots For Sports. Clothing Of Leather, Footwear, Gymnastic Shoes. Sandals, Shoes, Gloves Falling In Class 25

Charges

33 Crore
14 March 2017
Axis Bank Limited
18 Crore
31 December 2014
Hdfc Bank Limited
15 Crore
04 March 2010
State Bank Of India
4 Crore
04 March 2010
State Bank Of India
4 Crore
05 November 2009
State Bank Of India
4 Crore
01 October 2009
State Bank Of India
4 Crore
05 August 2008
Hdfc Bank Limited
2 Crore
08 October 2007
The Federal Bank Limited
58 Lak
14 March 2017
Axis Bank Limited
0
01 October 2009
State Bank Of India
0
04 March 2010
State Bank Of India
0
31 December 2014
Hdfc Bank Limited
0
05 November 2009
State Bank Of India
0
04 March 2010
State Bank Of India
0
05 August 2008
Hdfc Bank Limited
0
08 October 2007
The Federal Bank Limited
0
14 March 2017
Axis Bank Limited
0
01 October 2009
State Bank Of India
0
04 March 2010
State Bank Of India
0
31 December 2014
Hdfc Bank Limited
0
05 November 2009
State Bank Of India
0
04 March 2010
State Bank Of India
0
05 August 2008
Hdfc Bank Limited
0
08 October 2007
The Federal Bank Limited
0
14 March 2017
Axis Bank Limited
0
01 October 2009
State Bank Of India
0
04 March 2010
State Bank Of India
0
31 December 2014
Hdfc Bank Limited
0
05 November 2009
State Bank Of India
0
04 March 2010
State Bank Of India
0
05 August 2008
Hdfc Bank Limited
0
08 October 2007
The Federal Bank Limited
0

Documents

Form ADT-1-20112019_signed
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Form DPT-3-18112019-signed
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form BEN - 2-30072019_signed
Declaration under section 90-30072019
Form DPT-3-26062019
Form ADT-1-20052019_signed
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
Copy of resolution passed by the company-24042019
Form ADT-3-22042019_signed
Resignation letter-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
List of share holders, debenture holders;-03112018
Directors report as per section 134(3)-03112018
Form AOC-4-03112018_signed
Form MGT-7-03112018_signed
Form CHG-1-11112017_signed
Optional Attachment-(1)-10112017
Instrument(s) of creation or modification of charge;-10112017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171110
Copy of MGT-8-07112017
Form MGT-7-07112017_signed