Company Information

CIN
Status
Date of Incorporation
05 December 1985
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Rajeev Kumar Khanna
Rajeev Kumar Khanna
Director/Designated Partner
about 2 years ago
Yogesh Khanna
Yogesh Khanna
Director/Designated Partner
about 5 years ago
Anita Khanna
Anita Khanna
Director/Designated Partner
about 5 years ago
Ridhi Khanna
Ridhi Khanna
Director/Designated Partner
almost 14 years ago

Past Directors

Raman Kumar Khanna
Raman Kumar Khanna
Director
almost 40 years ago

Charges

4 Crore
27 September 2019
Kotak Mahindra Bank Limited
2 Crore
09 February 2011
Tamilnad Mercantile Bank Limited
1 Crore
06 September 2013
Tamilnad Mercantile Bank Limited
1 Crore
11 October 2017
Tamilnad Mercantile Bank Limited
90 Lak
01 January 2004
Tamiland Mercantile Bank Limited
1 Crore
09 February 2011
Tamilnad Mercantile Bank Limited
0
27 September 2019
Others
0
06 September 2013
Tamilnad Mercantile Bank Limited
0
11 October 2017
Tamilnad Mercantile Bank Limited
0
01 January 2004
Tamiland Mercantile Bank Limited
0
09 February 2011
Tamilnad Mercantile Bank Limited
0
27 September 2019
Others
0
06 September 2013
Tamilnad Mercantile Bank Limited
0
11 October 2017
Tamilnad Mercantile Bank Limited
0
01 January 2004
Tamiland Mercantile Bank Limited
0

Documents

Form DIR-12-15122020_signed
Evidence of cessation;-14122020
Optional Attachment-(1)-14122020
Optional Attachment-(2)-14122020
Notice of resignation;-14122020
Form DIR-12-11122020_signed
Optional Attachment-(4)-10122020
Optional Attachment-(5)-10122020
Optional Attachment-(3)-10122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122020
Form DPT-3-10062020-signed
Form MGT-7-07032020_signed
Form AOC-4-07032020_signed
Directors report as per section 134(3)-06032020
List of share holders, debenture holders;-06032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032020
Instrument(s) of creation or modification of charge;-24102019
Form CHG-1-24102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191024
Form CHG-4-04092019_signed
Letter of the charge holder stating that the amount has been satisfied-04092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190904
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012019
Form AOC-4-07012019_signed
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Form AOC-4-16112017_signed
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed