Company Information

CIN
Status
Date of Incorporation
15 March 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
906,750
Authorised Capital
1,000,000

Directors

Surabhi Jajodia
Surabhi Jajodia
Director/Designated Partner
over 2 years ago
Manish Jajodia
Manish Jajodia
Director/Designated Partner
over 2 years ago
Santoshi Devi Agarwala
Santoshi Devi Agarwala
Beneficial Owner
over 6 years ago
Bikash Jajodia
Bikash Jajodia
Director/Designated Partner
over 13 years ago

Past Directors

Ramlal Agarwala
Ramlal Agarwala
Director
over 15 years ago

Registered Trademarks

Shresta Ramsons Marketing

[Class : 16] Printed Matter, Printed Publications, Books & Brochures, Magazines, Journals, Periodicals, Diaries, Calendars, Advertising, Publicity & Promotional Materials, Pamphlets, Letterheads, Bills, Vouchers, Leaflets, Catalogues, Posters, Information Sheets, Visiting Cards, Notebooks, And Other Printed Matters.

Shresta Ramsons Marketing

[Class : 19] Plywood, Decorative Veneer, Block Board, Laminates

Shresta Ramsons Marketing

[Class : 35] Trading, Retailing, Wholesaling, Marketing And Distributor Services In The Field Of Goods Related To Plywood, Block Board, Decorative Veneer, Laminates

Charges

50 Lak
04 November 2022
Icici Bank Limited
50 Lak
12 October 2023
Others
0
04 November 2022
Others
0
12 October 2023
Others
0
04 November 2022
Others
0
12 October 2023
Others
0
04 November 2022
Others
0
12 October 2023
Others
0
04 November 2022
Others
0
12 October 2023
Others
0
04 November 2022
Others
0

Documents

Form ADT-1-26122020_signed
List of share holders, debenture holders;-26122020
Directors report as per section 134(3)-26122020
Copy of written consent given by auditor-26122020
Copy of resolution passed by the company-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
List of share holders, debenture holders;-18102019
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Form BEN - 2-14082019_signed
Optional Attachment-(2)-14082019
Optional Attachment-(3)-14082019
Optional Attachment-(1)-14082019
Declaration under section 90-14082019
Proof of dispatch-13042019
Notice of resignation;-13042019
Notice of resignation filed with the company-13042019
Form DIR-12-13042019_signed
Form DIR-11-13042019_signed
Evidence of cessation;-13042019
Acknowledgement received from company-13042019
Form MGT-7-15112018_signed
List of share holders, debenture holders;-14112018
Directors report as per section 134(3)-10112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112018
Form AOC-4-10112018_signed