Company Information

CIN
Status
Date of Incorporation
21 June 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
18 October 2022
Paid Up Capital
1,060,000
Authorised Capital
10,000,000

Directors

Archana Shroff
Archana Shroff
Director/Designated Partner
over 2 years ago
Yashaswi Shroff
Yashaswi Shroff
Director/Designated Partner
over 3 years ago
Amar Nath Shroff
Amar Nath Shroff
Director/Designated Partner
over 3 years ago
Ajay Kumar Shroff
Ajay Kumar Shroff
Director/Designated Partner
almost 6 years ago
Sheo Kumar Kajaria
Sheo Kumar Kajaria
Director
over 19 years ago

Past Directors

Ashok Kumar Sharma
Ashok Kumar Sharma
Additional Director
over 10 years ago

Charges

23 Crore
12 September 2019
State Bank Of India
9 Crore
30 July 2019
Icici Bank Limited
9 Crore
26 March 2018
Aditya Birla Housing Finance Limited
4 Crore
12 February 2009
Icici Home Finance Company Limited
30 Lak
02 January 2009
Central Bank Of India.
85 Crore
27 January 2005
Uco Bank
30 Crore
30 July 2019
Others
0
12 September 2019
State Bank Of India
0
26 March 2018
Others
0
27 January 2005
Uco Bank
0
02 January 2009
Central Bank Of India.
0
12 February 2009
Icici Home Finance Company Limited
0
30 July 2019
Others
0
12 September 2019
State Bank Of India
0
26 March 2018
Others
0
27 January 2005
Uco Bank
0
02 January 2009
Central Bank Of India.
0
12 February 2009
Icici Home Finance Company Limited
0
30 July 2019
Others
0
12 September 2019
State Bank Of India
0
26 March 2018
Others
0
27 January 2005
Uco Bank
0
02 January 2009
Central Bank Of India.
0
12 February 2009
Icici Home Finance Company Limited
0
30 July 2019
Others
0
12 September 2019
State Bank Of India
0
26 March 2018
Others
0
27 January 2005
Uco Bank
0
02 January 2009
Central Bank Of India.
0
12 February 2009
Icici Home Finance Company Limited
0

Documents

Form DIR-12-03042021_signed
Supplementary or Test audit report under section 143-24122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24122020
Form AOC - 4 CFS-24122020_signed
Form AOC-4-23122020_signed
Form MGT-7-22122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
List of share holders, debenture holders;-21122020
Directors report as per section 134(3)-21122020
Form DPT-3-30092020-signed
Form CHG-1-15092020_signed
Optional Attachment-(1)-15092020
Instrument(s) of creation or modification of charge;-15092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Form DPT-3-18062020-signed
Form INC-22-19032020_signed
Optional Attachment-(2)-19032020
Copy of board resolution authorizing giving of notice-19032020
Optional Attachment-(1)-19032020
Copies of the utility bills as mentioned above (not older than two months)-19032020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022020
Optional Attachment-(1)-07022020
Form DIR-12-07022020_signed
Form MGT-14-15012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012020
Form BEN - 2-04012020_signed
Declaration under section 90-30122019
Form MGT-7-24112019_signed