Company Information

CIN
Status
Date of Incorporation
20 January 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Diwakar Khemka
Diwakar Khemka
Additional Director
about 11 years ago
Vaibhav Bhatter
Vaibhav Bhatter
Additional Director
about 11 years ago
Sanjay Agarwal
Sanjay Agarwal
Additional Director
almost 15 years ago
Shonak Agarwal
Shonak Agarwal
Additional Director
almost 15 years ago

Past Directors

Raj Kumar Naranauli
Raj Kumar Naranauli
Director
almost 15 years ago
Mukesh Prasad
Mukesh Prasad
Director
almost 15 years ago

Documents

Form AOC-4-01122016_signed
Directors report as per section 134(3)-30112016
List of share holders, debenture holders;-30112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Form MGT-7-30112016_signed
Form23AC-301214 for the FY ending on-310314.OCT
FormSchV-271114 for the FY ending on-310314.OCT
FormSchV-141114 for the FY ending on-310313.OCT
Form23AC-141114 for the FY ending on-310313.OCT
Form DIR-12-031114.OCT
Declaration of the appointee Director- in Form DIR-2-011114.PDF
Letter of Appointment-011114.PDF
Optional Attachment 1-011114.PDF
Form DIR-12-071014.OCT
Declaration of the appointee Director- in Form DIR-2-240914.PDF
Letter of Appointment-240914.PDF
Form 23B for period 010412 to 310313-091012.OCT
FormSchV-281112 for the FY ending on-310312.OCT
Form23AC-211112 for the FY ending on-310312.OCT
Form 32-051012.OCT
Evidence of cessation-041012.PDF
Form 23B for period 010411 to 310312-071011.OCT
Form 18-250111-250111.PDF
Form 32-250111-250111.PDF
Acknowledgement of Stamp Duty MoA payment-200111.PDF
Acknowledgement of Stamp Duty AoA payment-200111.PDF
Certificate of Incorporation-200111.PDF
Certificate of Incorporation-200111.PDF
MoA - Memorandum of Association-190111.PDF
Optional Attachment 1-190111.PDF