Company Information

CIN
Status
Date of Incorporation
17 July 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
3,040,000
Authorised Capital
3,100,000

Directors

Deep Chand
Deep Chand
Director/Designated Partner
about 7 years ago
Vijay Kumar Bansal
Vijay Kumar Bansal
Director/Designated Partner
about 15 years ago

Past Directors

Ravinder Singh
Ravinder Singh
Director
about 10 years ago
Malti Gupta
Malti Gupta
Additional Director
almost 16 years ago
Rajiv Gupta
Rajiv Gupta
Additional Director
almost 16 years ago
Om Prakash Sharma
Om Prakash Sharma
Director
almost 19 years ago
Ram Niranjan Sharma
Ram Niranjan Sharma
Director
almost 19 years ago

Charges

29 Crore
27 January 2012
Punjab & Sind Bank
14 Crore
27 May 2011
Punjab & Sind Bank
5 Crore
27 May 2011
Punjab & Sind Bank
5 Crore
27 May 2011
Punjab & Sind Bank
5 Crore
09 February 2011
Punjab National Bank
1 Crore
24 December 2010
Punjab National Bank
3 Crore
07 August 2010
Punjab National Bank
5 Crore
09 February 2011
Punjab National Bank
5 Crore
27 January 2012
Punjab & Sind Bank
0
09 February 2011
Punjab National Bank
0
07 August 2010
Punjab National Bank
0
27 May 2011
Punjab & Sind Bank
0
27 May 2011
Punjab & Sind Bank
0
27 May 2011
Punjab & Sind Bank
0
09 February 2011
Punjab National Bank
0
24 December 2010
Punjab National Bank
0
27 January 2012
Punjab & Sind Bank
0
09 February 2011
Punjab National Bank
0
07 August 2010
Punjab National Bank
0
27 May 2011
Punjab & Sind Bank
0
27 May 2011
Punjab & Sind Bank
0
27 May 2011
Punjab & Sind Bank
0
09 February 2011
Punjab National Bank
0
24 December 2010
Punjab National Bank
0
27 January 2012
Punjab & Sind Bank
0
09 February 2011
Punjab National Bank
0
07 August 2010
Punjab National Bank
0
27 May 2011
Punjab & Sind Bank
0
27 May 2011
Punjab & Sind Bank
0
27 May 2011
Punjab & Sind Bank
0
09 February 2011
Punjab National Bank
0
24 December 2010
Punjab National Bank
0

Documents

Notice of resignation filed with the company-13052020
Proof of dispatch-13052020
Form DIR-11-13052020_signed
Form DPT-3-08052020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-29062019
Form AOC-4-11012019_signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form DIR-12-03112018_signed
Evidence of cessation;-10042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042018
Notice of resignation;-10042018
Optional Attachment-(2)-10042018
Optional Attachment-(3)-10042018
Optional Attachment-(4)-10042018
Form DIR-12-10042018_signed
Optional Attachment-(1)-10042018
Acknowledgement received from company-03042018
Form DIR-11-03042018_signed
Notice of resignation filed with the company-03042018
Proof of dispatch-03042018
Form MGT-7-06122017_signed