Company Information

CIN
Status
Date of Incorporation
10 March 2000
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
13,250,000
Authorised Capital
15,000,000

Directors

Vineet Mohan Gupta
Vineet Mohan Gupta
Director/Designated Partner
over 2 years ago
Niladri Chandrika Rout
Niladri Chandrika Rout
Director/Designated Partner
almost 3 years ago

Past Directors

Gyan Vardhan Gupta
Gyan Vardhan Gupta
Director
about 10 years ago
Kanhaiya Lal Gupta
Kanhaiya Lal Gupta
Director
over 11 years ago
Manisha Gupta
Manisha Gupta
Director
over 16 years ago
Abhishek Gupta
Abhishek Gupta
Director
over 17 years ago
Subhash Chandra Gupta
Subhash Chandra Gupta
Director
over 25 years ago

Charges

56 Crore
15 March 2017
Indusind Bank Ltd.
20 Crore
28 April 2009
Axis Bank Limited
28 Lak
17 February 2005
Axis Bank Limited
35 Crore
04 December 2002
Orrisa State Industraial Finance Limited
1 Crore
26 September 2022
State Bank Of India
0
15 March 2017
Others
0
17 February 2005
Axis Bank Limited
0
04 December 2002
Orrisa State Industraial Finance Limited
0
28 April 2009
Axis Bank Limited
0
26 September 2022
State Bank Of India
0
15 March 2017
Others
0
17 February 2005
Axis Bank Limited
0
04 December 2002
Orrisa State Industraial Finance Limited
0
28 April 2009
Axis Bank Limited
0
26 September 2022
State Bank Of India
0
15 March 2017
Others
0
17 February 2005
Axis Bank Limited
0
04 December 2002
Orrisa State Industraial Finance Limited
0
28 April 2009
Axis Bank Limited
0

Documents

Form DPT-3-07012021-signed
Form DPT-3-04012021_signed
Form MGT-7-30122020_signed
Form DPT-3-29122020_signed
Form MGT-7-29122020_signed
List of share holders, debenture holders;-28122020
Copy of MGT-8-28122020
Form DPT-3-12062020-signed
Letter of the charge holder stating that the amount has been satisfied-20022020
Form CHG-4-20022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200220
Form INC-22-19022020_signed
Copies of the utility bills as mentioned above (not older than two months)-19022020
Copy of board resolution authorizing giving of notice-19022020
Optional Attachment-(1)-19022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19022020
Form AOC-5-14022020-signed
Copy of board resolution-01022020
Form MGT-7-20122019_signed
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16092019
Optional Attachment-(1)-16092019
Form AOC-4(XBRL)-16092019_signed
Instrument(s) of creation or modification of charge;-19072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190719