Company Information

CIN
Status
Date of Incorporation
16 August 2000
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,103,000
Authorised Capital
10,000,000

Directors

Siddharth Khaitan
Siddharth Khaitan
Director
over 2 years ago
Sushil Kumar Khaitan
Sushil Kumar Khaitan
Director
over 2 years ago
Azad Singh Lakhlan
Azad Singh Lakhlan
Director
almost 21 years ago
Sampat Kumar Jain
Sampat Kumar Jain
Beneficial Owner
almost 21 years ago

Past Directors

Pradip Kumar Roy
Pradip Kumar Roy
Director
almost 21 years ago
Dilip Kumar Saha
Dilip Kumar Saha
Director
almost 21 years ago

Charges

19 Crore
27 May 2019
Axis Bank Limited
72 Lak
23 March 2017
Axis Bank Limited
75 Lak
23 August 2016
Hdfc Bank Limited
11 Crore
07 May 2014
The Hongkong And Shanghai Banking Corporation Limited
7 Crore
31 March 2013
Icici Bank Limited
2 Crore
24 June 2011
Tata Capital Housing Finance Limited
65 Lak
24 March 2011
Axis Bank Limited
50 Lak
30 June 2009
Hdfc Bank Limited
7 Lak
20 July 2006
Citicorp Finance India Limited
5 Lak
26 April 2014
Icici Bank Limited
5 Crore
01 June 2015
Standard Chartered Bank
5 Crore
14 April 2010
Standard Chartered Bank
5 Crore
28 June 2011
Citi Bank N.a.
7 Crore
17 June 2009
Hdfc Bank Limited
4 Crore
07 July 2021
Axis Bank Limited
5 Crore
07 May 2021
Axis Bank Limited
2 Crore
07 July 2021
Axis Bank Limited
0
30 March 2022
Hdfc Bank Limited
0
03 March 2022
Others
0
27 May 2019
Others
0
31 March 2013
Icici Bank Limited
0
30 June 2009
Hdfc Bank Limited
0
24 March 2011
Axis Bank Limited
0
23 August 2016
Hdfc Bank Limited
0
24 June 2011
Tata Capital Housing Finance Limited
0
07 May 2021
Others
0
23 March 2017
Others
0
28 June 2011
Citi Bank N.a.
0
14 April 2010
Standard Chartered Bank
0
20 July 2006
Citicorp Finance India Limited
0
07 May 2014
The Hongkong And Shanghai Banking Corporation Limited
0
26 April 2014
Icici Bank Limited
0
01 June 2015
Standard Chartered Bank
0
17 June 2009
Hdfc Bank Limited
0
07 July 2021
Axis Bank Limited
0
30 March 2022
Hdfc Bank Limited
0
03 March 2022
Others
0
27 May 2019
Others
0
31 March 2013
Icici Bank Limited
0
30 June 2009
Hdfc Bank Limited
0
24 March 2011
Axis Bank Limited
0
23 August 2016
Hdfc Bank Limited
0
24 June 2011
Tata Capital Housing Finance Limited
0
07 May 2021
Others
0
23 March 2017
Others
0
28 June 2011
Citi Bank N.a.
0
14 April 2010
Standard Chartered Bank
0
20 July 2006
Citicorp Finance India Limited
0
07 May 2014
The Hongkong And Shanghai Banking Corporation Limited
0
26 April 2014
Icici Bank Limited
0
01 June 2015
Standard Chartered Bank
0
17 June 2009
Hdfc Bank Limited
0
07 July 2021
Axis Bank Limited
0
30 March 2022
Hdfc Bank Limited
0
03 March 2022
Others
0
27 May 2019
Others
0
31 March 2013
Icici Bank Limited
0
30 June 2009
Hdfc Bank Limited
0
24 March 2011
Axis Bank Limited
0
23 August 2016
Hdfc Bank Limited
0
24 June 2011
Tata Capital Housing Finance Limited
0
07 May 2021
Others
0
23 March 2017
Others
0
28 June 2011
Citi Bank N.a.
0
14 April 2010
Standard Chartered Bank
0
20 July 2006
Citicorp Finance India Limited
0
07 May 2014
The Hongkong And Shanghai Banking Corporation Limited
0
26 April 2014
Icici Bank Limited
0
01 June 2015
Standard Chartered Bank
0
17 June 2009
Hdfc Bank Limited
0

Documents

Form BEN - 2-03042021_signed
Declaration under section 90-31122020
Form DPT-3-24122020_signed
Form DPT-3-18122020-signed
Form ADT-1-29092020_signed
Optional Attachment-(1)-26092020
Copy of written consent given by auditor-26092020
Copy of resolution passed by the company-26092020
Copy of the intimation sent by company-26092020
Form MGT-7-15092020_signed
Form AOC-4-15092020_signed
Directors report as per section 134(3)-14092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14092020
Optional Attachment-(1)-14092020
Copy of MGT-8-14092020
List of share holders, debenture holders;-14092020
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019
Optional Attachment-(1)-13062019
Form CHG-1-11062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190611
Instrument(s) of creation or modification of charge;-10062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Copy of MGT-8-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Form MGT-7-29122018_signed