Company Information

CIN
Status
Date of Incorporation
12 September 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Rajesh Kailash Dokania
Rajesh Kailash Dokania
Director
about 2 years ago
Ravi Dokania
Ravi Dokania
Director
almost 10 years ago

Past Directors

Meenadevi Bishnodev Kejriwal
Meenadevi Bishnodev Kejriwal
Additional Director
almost 6 years ago
Durgesh Subhash Kore
Durgesh Subhash Kore
Director
almost 10 years ago
Parwati Devi Gupta
Parwati Devi Gupta
Director
almost 12 years ago
Munna Lal Gupta
Munna Lal Gupta
Director
almost 12 years ago
Harish Singh
Harish Singh
Director
almost 12 years ago
Vijay Kumar Gupta
Vijay Kumar Gupta
Director
about 12 years ago
Sanjay Khandelwal
Sanjay Khandelwal
Director
about 12 years ago
Avinash Chandra Gupta
Avinash Chandra Gupta
Director
about 12 years ago

Documents

Interest in other entities;-16012020
Notice of resignation;-16012020
Form DIR-12-16012020_signed
Evidence of cessation;-16012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012020
Optional Attachment-(1)-16012020
Optional Attachment-(3)-16012020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4(XBRL)-29112019_signed
Optional Attachment-(1)-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL document in respect Consolidated financial statement-28112019
Optional Attachment-(3)-28112019
Optional Attachment-(2)-28112019
Form ADT-1-22062019_signed
Copy of resolution passed by the company-15062019
Copy of the intimation sent by company-15062019
Copy of written consent given by auditor-15062019
Form INC-22-07062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07062019
Optional Attachment-(1)-07062019
Copies of the utility bills as mentioned above (not older than two months)-07062019
Copy of board resolution authorizing giving of notice-07062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
Optional Attachment-(2)-20122018
XBRL document in respect Consolidated financial statement-20122018
Optional Attachment-(1)-20122018
Form AOC-4(XBRL)-20122018_signed
Optional Attachment-(1)-23112018