Company Information

CIN
Status
Date of Incorporation
19 June 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
78,400,000
Authorised Capital
80,000,000

Directors

Rajeev Kumar Gupta
Rajeev Kumar Gupta
Director/Designated Partner
over 2 years ago
Shaumya Gupta
Shaumya Gupta
Director/Designated Partner
over 10 years ago
Rami Gupta .
Rami Gupta .
Director/Designated Partner
over 10 years ago
. Rajkumar
. Rajkumar
Director/Designated Partner
about 14 years ago
Anand Kumar Gupta
Anand Kumar Gupta
Director/Designated Partner
over 18 years ago
Vinod Kumar Gupta
Vinod Kumar Gupta
Director/Designated Partner
almost 19 years ago
Gopal Ji
Gopal Ji
Director/Designated Partner
over 19 years ago
Bhola Nath Gupta
Bhola Nath Gupta
Director/Designated Partner
about 20 years ago

Charges

10 Crore
29 December 2011
Hdfc Bank Limited
10 Crore
26 March 2008
Union Bank Of India
9 Crore
21 May 2008
Union Bank Of India
6 Crore
02 May 2009
Union Bank Of India
17 Crore
27 January 2004
State Bank Of India
2 Crore
19 February 2004
State Bank Of India
2 Crore
14 November 2006
State Bank Of India
6 Crore
29 December 2011
Hdfc Bank Limited
0
19 February 2004
State Bank Of India
0
21 May 2008
Union Bank Of India
0
27 January 2004
State Bank Of India
0
26 March 2008
Union Bank Of India
0
14 November 2006
State Bank Of India
0
02 May 2009
Union Bank Of India
0
29 December 2011
Hdfc Bank Limited
0
19 February 2004
State Bank Of India
0
21 May 2008
Union Bank Of India
0
27 January 2004
State Bank Of India
0
26 March 2008
Union Bank Of India
0
14 November 2006
State Bank Of India
0
02 May 2009
Union Bank Of India
0

Documents

Form DPT-3-11062020-signed
Form MGT-7-21012020_signed
Optional Attachment-(1)-17012020
Copy of MGT-8-17012020
List of share holders, debenture holders;-17012020
Form AOC-4(XBRL)-14012020_signed
Optional Attachment-(1)-08012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012020
Form DPT-3-21062019
Form ADT-1-19042019_signed
Copy of the intimation sent by company-12042019
Copy of written consent given by auditor-12042019
Copy of resolution passed by the company-12042019
Form MGT-7-03012019_signed
Form AOC-4(XBRL)-03012019_signed
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form AOC-4(XBRL)-31032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24032018
Optional Attachment-(1)-24032018
Form MGT-7-26122017_signed
List of share holders, debenture holders;-25122017
Copy of MGT-8-25122017
Form MGT-7-03122016_signed
Copy of MGT-8-29112016
List of share holders, debenture holders;-29112016
XBRL document in respect of financial statement 06-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form CHG-4-191215.OCT