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
over 9 years ago
Om Prakash Sharma
Om Prakash Sharma
Director
almost 10 years ago
Rajeev Kumar Mundra
Rajeev Kumar Mundra
Director/Designated Partner
over 15 years ago

Past Directors

Uttam Kumar Bhukania
Uttam Kumar Bhukania
Director
over 15 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