Company Information

CIN
Status
Date of Incorporation
26 December 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,200,000
Authorised Capital
5,000,000

Directors

Ramesh Chandra Parekh
Ramesh Chandra Parekh
Director/Designated Partner
over 2 years ago
Dinesh Thakor
Dinesh Thakor
Director/Designated Partner
over 2 years ago

Past Directors

Nikhil Parekh
Nikhil Parekh
Director
about 8 years ago
Hasmukh Parekh
Hasmukh Parekh
Director
over 10 years ago
Jaysukh Parekh
Jaysukh Parekh
Director
almost 36 years ago

Charges

130 Crore
17 March 2018
Yes Bank Limited
130 Crore
20 December 2011
Development Credit Bank Limited
7 Crore
21 May 2007
Indusind Bank Limited
8 Crore
18 April 2007
Indusind Bank Ltd.
37 Crore
22 September 2005
Indusland Bank Ltd
4 Crore
09 March 2021
Yes Bank Limited
130 Crore
17 March 2018
Yes Bank Limited
0
09 March 2021
Yes Bank Limited
0
18 April 2007
Indusind Bank Ltd.
0
20 December 2011
Development Credit Bank Limited
0
21 May 2007
Indusind Bank Limited
0
22 September 2005
Indusland Bank Ltd
0
17 March 2018
Yes Bank Limited
0
09 March 2021
Yes Bank Limited
0
18 April 2007
Indusind Bank Ltd.
0
20 December 2011
Development Credit Bank Limited
0
21 May 2007
Indusind Bank Limited
0
22 September 2005
Indusland Bank Ltd
0
17 March 2018
Yes Bank Limited
0
09 March 2021
Yes Bank Limited
0
18 April 2007
Indusind Bank Ltd.
0
20 December 2011
Development Credit Bank Limited
0
21 May 2007
Indusind Bank Limited
0
22 September 2005
Indusland Bank Ltd
0

Documents

Form DPT-3-23122020-signed
Form PAS-6-02122020_signed
Optional Attachment-(1)-30112020
Optional Attachment-(2)-30112020
Form AOC-4-15122019_signed
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-27062019
Form ADT-1-29042019_signed
Copy of resolution passed by the company-23042019
Optional Attachment-(1)-23042019
Copy of written consent given by auditor-23042019
Form CHG-1-16032019_signed
Instrument(s) of creation or modification of charge;-16032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190316
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06022019
Form DIR-12-06022019_signed
Notice of resignation;-06022019
Optional Attachment-(1)-06022019
Evidence of cessation;-06022019
List of share holders, debenture holders;-29112018
Form MGT-7-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Directors report as per section 134(3)-26112018
Form AOC-4-26112018_signed
Instrument(s) of creation or modification of charge;-26072018
Form CHG-1-26072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180726