Company Information

CIN
Status
Date of Incorporation
13 April 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
8,059,000
Authorised Capital
10,000,000

Directors

Rajesh Kumar Kejriwal
Rajesh Kumar Kejriwal
Director/Designated Partner
about 2 years ago
Mohammed Mumtaj Ansari
Mohammed Mumtaj Ansari
Director
over 9 years ago
Bheru Lal Sharma
Bheru Lal Sharma
Director
almost 10 years ago
Om Prakash Sharma
Om Prakash Sharma
Director
almost 10 years ago
Rajeev Kumar Mundra
Rajeev Kumar Mundra
Director/Designated Partner
almost 16 years ago

Past Directors

Uttam Kumar Bhukania
Uttam Kumar Bhukania
Director
almost 16 years ago

Charges

3 Crore
16 September 2018
Indusind Bank Ltd.
98 Lak
18 January 2017
Indusind Bank Ltd.
36 Lak
06 January 2017
Indusind Bank Ltd.
1 Crore
31 October 2020
Indusind Bank Ltd.
10 Lak
01 December 2021
Indusind Bank Ltd.
22 Lak
01 December 2021
Others
0
31 October 2020
Others
0
18 January 2017
Others
0
06 January 2017
Others
0
16 September 2018
Others
0
01 December 2021
Others
0
31 October 2020
Others
0
18 January 2017
Others
0
06 January 2017
Others
0
16 September 2018
Others
0
01 December 2021
Others
0
31 October 2020
Others
0
18 January 2017
Others
0
06 January 2017
Others
0
16 September 2018
Others
0
01 December 2021
Others
0
31 October 2020
Others
0
18 January 2017
Others
0
06 January 2017
Others
0
16 September 2018
Others
0
01 December 2021
Others
0
31 October 2020
Others
0
18 January 2017
Others
0
06 January 2017
Others
0
16 September 2018
Others
0

Documents

Form CHG-1-08022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210111
List of share holders, debenture holders;-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form MGT-7-29122020_signed
Form MGT-7-31122020
Form AOC-4-31122020_signed
List of share holders, debenture holders;-29122020
Form MGT-7-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
Form AOC-4-26122020_signed
Instrument(s) of creation or modification of charge;-02122020
Form AOC-4-08012019_signed
List of share holders, debenture holders;-07012019
Optional Attachment-(1)-07012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012019
Directors report as per section 134(3)-07012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07012019
Form MGT-7-07012019_signed
Form CHG-1-03122018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181203
Instrument(s) of creation or modification of charge;-24102018
Form ADT-1-01102018_signed
Form ADT-1-04092018_signed
Copy of the intimation sent by company-30082018
Copy of written consent given by auditor-30082018
Copy of resolution passed by the company-30082018
Form ADT-1-29082018_signed