Company Information

CIN
Status
Date of Incorporation
03 January 2000
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Vikash Bajaj
Vikash Bajaj
Director/Designated Partner
over 2 years ago
Binay Bajaj
Binay Bajaj
Director/Designated Partner
about 9 years ago
Vivek Bajaj
Vivek Bajaj
Wholetime Director
almost 18 years ago

Past Directors

Bipin Kumar Bajaj
Bipin Kumar Bajaj
Director
almost 26 years ago
Bajrang Lal Bajaj
Bajrang Lal Bajaj
Director
almost 26 years ago

Charges

0
19 January 2015
Hdfc Bank Limited
12 Lak
09 January 2015
Axis Bank Limited
48 Crore
25 October 2014
Hdfc Bank Limited
9 Lak
01 December 2004
United Bank Of India
1 Crore
31 March 2023
Hdfc Bank Limited
0
09 January 2015
Axis Bank Limited
0
01 December 2004
United Bank Of India
0
19 January 2015
Hdfc Bank Limited
0
25 October 2014
Hdfc Bank Limited
0
31 March 2023
Hdfc Bank Limited
0
09 January 2015
Axis Bank Limited
0
01 December 2004
United Bank Of India
0
19 January 2015
Hdfc Bank Limited
0
25 October 2014
Hdfc Bank Limited
0
31 March 2023
Hdfc Bank Limited
0
09 January 2015
Axis Bank Limited
0
01 December 2004
United Bank Of India
0
19 January 2015
Hdfc Bank Limited
0
25 October 2014
Hdfc Bank Limited
0

Documents

Form MGT-14-07122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201207
Altered memorandum of association-03122020
Optional Attachment-(1)-03122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020
Letter of the charge holder stating that the amount has been satisfied-04022020
Form CHG-4-04022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200204
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Form MGT-7-26122019_signed
Form AOC-4(XBRL)-13122019_signed
XBRL document in respect Consolidated financial statement-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-12102019-signed
Form ADT-1-01102019_signed
Copy of written consent given by auditor-01102019
Copy of the intimation sent by company-01102019
Copy of resolution passed by the company-01102019
Form BEN - 2-24072019_signed
Declaration under section 90-24072019
Form ADT-1-23052019_signed
Optional Attachment-(1)-23052019
Copy of written consent given by auditor-23052019
Copy of resolution passed by the company-23052019
Copy of the intimation sent by company-23052019
Letter of the charge holder stating that the amount has been satisfied-25012019
Form CHG-4-25012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190125
CERTIFICATE OF SATISFACTION OF CHARGE-20190116