Company Information

CIN
Status
Date of Incorporation
20 May 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
96,812,000
Authorised Capital
96,900,000

Directors

Pardeep Kumar Gupta
Pardeep Kumar Gupta
Director/Designated Partner
over 2 years ago
Dhiraj Shaw
Dhiraj Shaw
Director/Designated Partner
over 2 years ago
Ashok Gupta
Ashok Gupta
Director/Designated Partner
almost 3 years ago
Bhushan Gupta
Bhushan Gupta
Director/Designated Partner
about 3 years ago

Past Directors

Manish Kumar Drolia
Manish Kumar Drolia
Director
almost 9 years ago
Manish Kumar Mukim
Manish Kumar Mukim
Additional Director
about 11 years ago
Manik Chand Pugalia
Manik Chand Pugalia
Director
almost 25 years ago
Kailash Chandra Sharma
Kailash Chandra Sharma
Director
about 27 years ago
Navin Chandra Sharma
Navin Chandra Sharma
Director
almost 30 years ago

Charges

15 December 2022
State Bank Of India
0
15 December 2022
State Bank Of India
0

Documents

Directors report as per section 134(3)-20022017 marked as defective by Registrar on 10-11-2020
Form AOC-4-20022017_signed marked as defective by Registrar on 10-11-2020
Optional Attachment-(1)-01122017 marked as defective by Registrar on 10-11-2020
Form AOC-4-11012019_signed marked as defective by Registrar on 10-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017 marked as defective by Registrar on 10-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012019 marked as defective by Registrar on 10-11-2020
Directors report as per section 134(3)-03122019 marked as defective by Registrar on 10-11-2020
Directors report as per section 134(3)-01122017 marked as defective by Registrar on 10-11-2020
Form AOC-4-09122019_signed marked as defective by Registrar on 10-11-2020
Form AOC-4-01122017_signed marked as defective by Registrar on 10-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019 marked as defective by Registrar on 10-11-2020
Directors report as per section 134(3)-11012019 marked as defective by Registrar on 10-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022017 marked as defective by Registrar on 10-11-2020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-29122019
Form AOC-4-09122019_signed
Directors report as per section 134(3)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-11012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012019
Form AOC-4-11012019_signed
Form MGT-7-06012019_signed
List of share holders, debenture holders;-31122018
Form INC-28-20022018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-17022018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31012018
Supplementary or Test audit report under section 143-31012018
Form AOC - 4 CFS-31012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017