Company Information

CIN
Status
Date of Incorporation
18 July 1974
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
228,000
Authorised Capital
1,000,000

Directors

Inder Jaiswal
Inder Jaiswal
Director/Designated Partner
over 2 years ago
Smita Jaiswal
Smita Jaiswal
Director/Designated Partner
almost 17 years ago
Poonam Jaiswal
Poonam Jaiswal
Director
almost 17 years ago

Past Directors

Joyprakash Jaiswal
Joyprakash Jaiswal
Director
over 18 years ago
Lila Devi Jaiswal
Lila Devi Jaiswal
Director
almost 21 years ago
Usha Devi Jaiswal
Usha Devi Jaiswal
Director
almost 21 years ago
Jitendra Jaiswal
Jitendra Jaiswal
Director
over 21 years ago
Jawaharlal Jaiswal
Jawaharlal Jaiswal
Director
almost 38 years ago

Charges

1 Crore
19 March 2016
Pnb Housing Finance Limited
1 Crore
19 December 2009
State Bank Of India
5 Crore
28 October 2005
Indian Overseas Bank
2 Crore
19 March 2016
Others
0
19 December 2009
State Bank Of India
0
28 October 2005
Indian Overseas Bank
0
19 March 2016
Others
0
19 December 2009
State Bank Of India
0
28 October 2005
Indian Overseas Bank
0
19 March 2016
Others
0
19 December 2009
State Bank Of India
0
28 October 2005
Indian Overseas Bank
0

Documents

Form DPT-3-18112020_signed
Form DIR-12-28102020_signed
Evidence of cessation;-27102020
Form DPT-3-18062020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-14122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-12102019-signed
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form MGT-7-02012019_signed
List of share holders, debenture holders;-28122018
Form AOC-4-21122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form MGT-7-05122017_signed
Form AOC-4-04122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form MGT-7-05122016_signed
Form AOC-4-01122016_signed
List of share holders, debenture holders;-29112016
Directors report as per section 134(3)-24112016