Company Information

CIN
Status
Date of Incorporation
27 November 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,844,000
Authorised Capital
20,000,000

Directors

Sandeep Jain
Sandeep Jain
Director
over 2 years ago
Prakash Kumar Bengani
Prakash Kumar Bengani
Director
over 2 years ago
Sanjay Kumar Parakh
Sanjay Kumar Parakh
Director
about 22 years ago

Past Directors

Gajraj Choraria
Gajraj Choraria
Director
over 20 years ago
Babulal Borar
Babulal Borar
Director
about 22 years ago

Charges

13 Crore
10 November 2014
The Hongkong And Shanghai Banking Corporation Limited
62 Lak
12 March 2014
The Hongkong And Shanghai Banking Corporation Limited
11 Crore
26 September 2005
United Bank Of India
4 Crore
24 January 2020
Axis Bank Limited
13 Crore
03 March 2023
Axis Bank Limited
0
24 January 2020
Axis Bank Limited
0
10 November 2014
The Hongkong And Shanghai Banking Corporation Limited
0
12 March 2014
The Hongkong And Shanghai Banking Corporation Limited
0
26 September 2005
United Bank Of India
0
03 March 2023
Axis Bank Limited
0
24 January 2020
Axis Bank Limited
0
10 November 2014
The Hongkong And Shanghai Banking Corporation Limited
0
12 March 2014
The Hongkong And Shanghai Banking Corporation Limited
0
26 September 2005
United Bank Of India
0
03 March 2023
Axis Bank Limited
0
24 January 2020
Axis Bank Limited
0
10 November 2014
The Hongkong And Shanghai Banking Corporation Limited
0
12 March 2014
The Hongkong And Shanghai Banking Corporation Limited
0
26 September 2005
United Bank Of India
0

Documents

Form DPT-3-21122020-signed
Instrument(s) of creation or modification of charge;-24112020
Form CHG-1-24112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201124
Instrument(s) of creation or modification of charge;-17102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Form CHG-4-07072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200707
Letter of the charge holder stating that the amount has been satisfied-06072020
Form DPT-3-17062020-signed
Form CHG-1-01022020_signed
Instrument(s) of creation or modification of charge;-01022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200201
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
Copy of MGT-8-09122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form MGT-7-19122018_signed
List of share holders, debenture holders;-14122018
Copy of MGT-8-14122018
Form AOC-4-03112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form SH-8-08122017-signed