Company Information

CIN
Status
Date of Incorporation
11 September 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,460,000
Authorised Capital
20,000,000

Directors

Gyaan Chandra Jaiswal
Gyaan Chandra Jaiswal
Director/Designated Partner
over 2 years ago
Raaj Jaiswal
Raaj Jaiswal
Director/Designated Partner
over 2 years ago
Arshad Hussain
Arshad Hussain
Director
over 15 years ago

Past Directors

Binod Tiwary
Binod Tiwary
Additional Director
almost 17 years ago

Charges

4 Crore
19 March 2016
Hdfc Bank Limited
87 Lak
31 August 2013
Hdfc Bank Limited
2 Crore
30 July 2021
Hdfc Bank Limited
64 Lak
31 July 2023
Axis Bank Limited
0
13 March 2022
Hdfc Bank Limited
0
19 March 2016
Hdfc Bank Limited
0
30 July 2021
Hdfc Bank Limited
0
31 August 2013
Hdfc Bank Limited
0
31 July 2023
Axis Bank Limited
0
13 March 2022
Hdfc Bank Limited
0
19 March 2016
Hdfc Bank Limited
0
30 July 2021
Hdfc Bank Limited
0
31 August 2013
Hdfc Bank Limited
0
31 July 2023
Axis Bank Limited
0
13 March 2022
Hdfc Bank Limited
0
19 March 2016
Hdfc Bank Limited
0
30 July 2021
Hdfc Bank Limited
0
31 August 2013
Hdfc Bank Limited
0
31 July 2023
Axis Bank Limited
0
13 March 2022
Hdfc Bank Limited
0
19 March 2016
Hdfc Bank Limited
0
30 July 2021
Hdfc Bank Limited
0
31 August 2013
Hdfc Bank Limited
0

Documents

Form CHG-1-05032021_signed
Form CHG-1-11122020_signed
Instrument(s) of creation or modification of charge;-11122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201211
Form DPT-3-30042020-signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Form ADT-1-28062019_signed
Form DPT-3-28062019
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form MGT-7-24122018_signed
List of share holders, debenture holders;-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
Form AOC-4-19122018_signed
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Directors report as per section 134(3)-28112017
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122016
Directors report as per section 134(3)-02122016
Form AOC-4-02122016_signed