Company Information

CIN
Status
Date of Incorporation
01 June 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,445,000
Authorised Capital
10,000,000

Directors

Krishna Kumar Chamria
Krishna Kumar Chamria
Director/Designated Partner
over 2 years ago
Anshuman Chamria
Anshuman Chamria
Director/Designated Partner
over 2 years ago
Pradeep Chamria Kumar
Pradeep Chamria Kumar
Director/Designated Partner
about 10 years ago

Past Directors

Sujata Chamria
Sujata Chamria
Director
about 23 years ago
Anand Agarwala Kumar
Anand Agarwala Kumar
Director
over 30 years ago

Charges

7 Crore
15 March 2016
Icici Bank Limited
79 Lak
19 May 2015
Icici Bank Limited
1 Crore
27 December 2014
Icici Bank Limited
1 Crore
30 June 2011
Tata Capital Limited
2 Crore
01 November 2007
Hdfc Bank Limited
4 Crore
15 March 2016
Others
0
01 November 2007
Hdfc Bank Limited
0
27 December 2014
Icici Bank Limited
0
19 May 2015
Icici Bank Limited
0
30 June 2011
Tata Capital Limited
0
15 March 2016
Others
0
01 November 2007
Hdfc Bank Limited
0
27 December 2014
Icici Bank Limited
0
19 May 2015
Icici Bank Limited
0
30 June 2011
Tata Capital Limited
0
15 March 2016
Others
0
01 November 2007
Hdfc Bank Limited
0
27 December 2014
Icici Bank Limited
0
19 May 2015
Icici Bank Limited
0
30 June 2011
Tata Capital Limited
0
15 March 2016
Others
0
01 November 2007
Hdfc Bank Limited
0
27 December 2014
Icici Bank Limited
0
19 May 2015
Icici Bank Limited
0
30 June 2011
Tata Capital Limited
0

Documents

Form DPT-3-21122020-signed
Form ADT-3-02102020_signed
Form ADT-1-29092020_signed
Copy of resolution passed by the company-29092020
Copy of written consent given by auditor-29092020
Copy of the intimation sent by company-29092020
Optional Attachment-(2)-29092020
Optional Attachment-(1)-29092020
Resignation letter-26092020
Form DPT-3-12062020-signed
Instrument(s) of creation or modification of charge;-17032020
Form CHG-1-17032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200317
Form CHG-4-04032020_signed
Letter of the charge holder stating that the amount has been satisfied-04032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200304
Form CHG-4-02032020_signed
Letter of the charge holder stating that the amount has been satisfied-02032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200302
Form BEN - 2-27022020_signed
Optional Attachment-(3)-27022020
Optional Attachment-(2)-27022020
Declaration under section 90-27022020
Optional Attachment-(1)-27022020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06012020
Form AOC - 4 CFS-06012020
Form AOC-4-31122019_signed
Directors report as per section 134(3)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019