Company Information

CIN
Status
Date of Incorporation
16 January 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,684,000
Authorised Capital
7,500,000

Directors

Sunil Joshi
Sunil Joshi
Director/Designated Partner
almost 3 years ago

Past Directors

Madhuri Joshi
Madhuri Joshi
Additional Director
over 6 years ago
Manoj Joshi
Manoj Joshi
Director
almost 25 years ago

Charges

0
11 January 2017
Indiabulls Housing Finance Limited
1 Crore
31 January 2017
Deutsche Bank Ag
92 Lak
30 June 2017
Canara Bank
2 Crore
10 July 2015
Hdfc Bank Limited
1 Crore
20 April 2007
Bank Of Baroda
2 Crore
28 September 2005
Punjab National Bank
75 Lak
12 March 2020
Hdfc Bank Limited
77 Lak
30 June 2023
Others
0
17 December 2022
Others
0
07 October 2021
Indian Overseas Bank
0
12 March 2020
Hdfc Bank Limited
0
31 January 2017
Others
0
11 January 2017
Others
0
30 June 2017
Canara Bank
0
20 April 2007
Bank Of Baroda
0
10 July 2015
Others
0
28 September 2005
Punjab National Bank
0
30 June 2023
Others
0
17 December 2022
Others
0
07 October 2021
Indian Overseas Bank
0
12 March 2020
Hdfc Bank Limited
0
31 January 2017
Others
0
11 January 2017
Others
0
30 June 2017
Canara Bank
0
20 April 2007
Bank Of Baroda
0
10 July 2015
Others
0
28 September 2005
Punjab National Bank
0
30 June 2023
Others
0
17 December 2022
Others
0
07 October 2021
Indian Overseas Bank
0
12 March 2020
Hdfc Bank Limited
0
31 January 2017
Others
0
11 January 2017
Others
0
30 June 2017
Canara Bank
0
20 April 2007
Bank Of Baroda
0
10 July 2015
Others
0
28 September 2005
Punjab National Bank
0

Documents

Form DPT-3-22122020-signed
Form CHG-1-23112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Optional Attachment-(1)-29042020
Instrument(s) of creation or modification of charge;-29042020
Form MGT-7-15122019_signed
Form AOC-4-10122019_signed
List of share holders, debenture holders;-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Notice of resignation filed with the company-30042019
Proof of dispatch-30042019
Form DIR-11-30042019_signed
Acknowledgement received from company-30042019
Notice of resignation;-27042019
Optional Attachment-(1)-27042019
Evidence of cessation;-27042019
Form DIR-12-27042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27042019
Optional Attachment-(2)-27042019
List of share holders, debenture holders;-15122018
Form MGT-7-15122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Form ADT-1-13102018_signed