Company Information

CIN
Status
Date of Incorporation
13 July 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,036,000
Authorised Capital
5,000,000

Directors

Ankit Dokania
Ankit Dokania
Director
over 2 years ago
Arpit Dokania
Arpit Dokania
Director
about 15 years ago
Loknath Dokania
Loknath Dokania
Beneficial Owner
over 27 years ago

Past Directors

Pradeep Kumar Dokania
Pradeep Kumar Dokania
Director
over 27 years ago

Registered Trademarks

Ducom Dokania Overseas

[Class : 11] Bath Fittings, Bath Installation, Bath Living, Bath Plumbing Fixtures, Bath Tubs, Flushing Tanks, Flushing Apparatus Ornamental Fountains, Heaters, Showers, Shower Cubicles, Spa Bath, Taps, Faucets, Toilets (Wc), Portable Toilets, Toilet Bowels, Urinals, Washbasins, Wash Room, Water Closets, Water Heaters, Water Pipes, For Sanitary Installation, Sanitary Ware, B...

Charges

6 Crore
23 February 2016
Hdfc Bank Limited
3 Crore
16 May 2014
Yes Bank Limited
1 Crore
07 June 2012
Hdfc Bank Limited
1 Crore
10 March 2021
Hdfc Bank Limited
3 Crore
21 November 2020
Yes Bank Limited
3 Crore
10 March 2021
Hdfc Bank Limited
0
02 November 2021
Others
0
21 November 2020
Yes Bank Limited
0
23 February 2016
Hdfc Bank Limited
0
16 May 2014
Yes Bank Limited
0
07 June 2012
Hdfc Bank Limited
0
10 March 2021
Hdfc Bank Limited
0
02 November 2021
Others
0
21 November 2020
Yes Bank Limited
0
23 February 2016
Hdfc Bank Limited
0
16 May 2014
Yes Bank Limited
0
07 June 2012
Hdfc Bank Limited
0
10 March 2021
Hdfc Bank Limited
0
02 November 2021
Others
0
21 November 2020
Yes Bank Limited
0
23 February 2016
Hdfc Bank Limited
0
16 May 2014
Yes Bank Limited
0
07 June 2012
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-17122020
Form CHG-1-17122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201217
Form CHG-4-17112020_signed
Letter of the charge holder stating that the amount has been satisfied-17112020
Form DPT-3-15052020-signed
Form BEN - 2-03012020_signed
Declaration under section 90-30122019
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-22112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
-13102019
Copy of written consent given by auditor-13102019
Optional Attachment-(1)-13102019
Form DPT-3-30062019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
-22042019
Optional Attachment-(1)-22042019
Form ADT-3-17042019_signed
Resignation letter-17042019
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018