Company Information

CIN
Status
Date of Incorporation
11 June 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,491,000
Authorised Capital
2,500,000

Directors

Sanjeev Tibrewal
Sanjeev Tibrewal
Director/Designated Partner
almost 6 years ago
Ajay Kumar Mishra
Ajay Kumar Mishra
Director/Designated Partner
about 6 years ago
Rajiv Tibrewal
Rajiv Tibrewal
Director/Designated Partner
over 32 years ago
Vikash Tibrewal
Vikash Tibrewal
Director/Designated Partner
over 32 years ago

Charges

1 Crore
30 November 2018
Icici Bank Limited
1 Crore
26 October 2003
The Karnataka Bank Ltd.
1 Crore
15 March 2007
Citibank N A
50 Lak
22 April 2022
Others
0
30 November 2018
Others
0
15 March 2007
Citibank N A
0
26 October 2003
The Karnataka Bank Ltd.
0
22 April 2022
Others
0
30 November 2018
Others
0
15 March 2007
Citibank N A
0
26 October 2003
The Karnataka Bank Ltd.
0
22 April 2022
Others
0
30 November 2018
Others
0
15 March 2007
Citibank N A
0
26 October 2003
The Karnataka Bank Ltd.
0
22 April 2022
Others
0
30 November 2018
Others
0
15 March 2007
Citibank N A
0
26 October 2003
The Karnataka Bank Ltd.
0

Documents

Form DPT-3-02012021_signed
Form DIR-12-28122020_signed
Optional Attachment-(1)-21122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21122020
Optional Attachment-(2)-21122020
Form CHG-1-04082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200804
Instrument(s) of creation or modification of charge;-03082020
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-03082020
Form DPT-3-30072020-signed
Form BEN - 2-30122019_signed
Declaration under section 90-30122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-17102019
Copy of written consent given by auditor-17102019
Form DPT-3-26072019
Form ADT-1-05062019_signed
Copy of the intimation sent by company-05062019
Copy of written consent given by auditor-05062019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Instrument(s) of creation or modification of charge;-04122018
Form CHG-1-04122018_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-04122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181204