Company Information

CIN
Status
Date of Incorporation
04 September 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,900,000
Authorised Capital
2,500,000

Directors

Subhasis Roy
Subhasis Roy
Director/Designated Partner
over 6 years ago
Rahul Sunil Primlani
Rahul Sunil Primlani
Director/Designated Partner
over 6 years ago

Past Directors

Kavita Nathani
Kavita Nathani
Director
about 14 years ago
Poonam Primlani
Poonam Primlani
Director
over 27 years ago
Pinki Kripalani
Pinki Kripalani
Director
about 30 years ago

Charges

3 Crore
13 March 2012
Vijaya Bank
1 Crore
29 June 2007
Deutsche Bank Ag
38 Lak
04 August 2006
Citicorp Finance (india) Limited
2 Lak
26 April 1994
Bank Of Baroda
1 Crore
04 August 2020
Bank Of Baroda
25 Lak
04 August 2020
Others
0
26 April 1994
Others
0
13 March 2012
Vijaya Bank
0
04 August 2006
Citicorp Finance (india) Limited
0
29 June 2007
Deutsche Bank Ag
0
04 August 2020
Others
0
26 April 1994
Others
0
13 March 2012
Vijaya Bank
0
04 August 2006
Citicorp Finance (india) Limited
0
29 June 2007
Deutsche Bank Ag
0
04 August 2020
Others
0
26 April 1994
Others
0
13 March 2012
Vijaya Bank
0
04 August 2006
Citicorp Finance (india) Limited
0
29 June 2007
Deutsche Bank Ag
0
04 August 2020
Others
0
26 April 1994
Others
0
13 March 2012
Vijaya Bank
0
04 August 2006
Citicorp Finance (india) Limited
0
29 June 2007
Deutsche Bank Ag
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20210118
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210114
Instrument(s) of creation or modification of charge;-23122020
Form CHG-1-23122020
List of share holders, debenture holders;-11042020
Directors report as per section 134(3)-11042020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042020
Form MGT-7-11042020_signed
Form AOC-4-11042020_signed
Evidence of cessation;-08042020
Form DIR-12-08042020_signed
List of share holders, debenture holders;-20022020
Form MGT-7-20022020_signed
Directors report as per section 134(3)-18022020
List of share holders, debenture holders;-18022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18022020
Form AOC-4-18022020_signed
Form MGT-7-18022020_signed
Form ADT-1-16022020_signed
Copy of resolution passed by the company-16022020
Copy of written consent given by auditor-16022020
Copy of the intimation sent by company-16022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012020
Directors report as per section 134(3)-09012020
Form AOC-4-09012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122019
Optional Attachment-(1)-17122019
Form DIR-12-17122019_signed
List of share holders, debenture holders;-03032017
Form MGT-7-03032017_signed