Company Information

CIN
Status
Date of Incorporation
21 February 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
2,000,000

Directors

Rizwan Aslam
Rizwan Aslam
Director
over 2 years ago
Mohammad Irfan Aslam
Mohammad Irfan Aslam
Director
almost 13 years ago

Charges

3 Crore
17 August 2015
Hdfc Bank Limited
2 Crore
28 February 2021
Hinduja Leyland Finance Limited
39 Lak
23 November 2020
Hdfc Bank Limited
26 Lak
15 July 2022
Icici Bank
80 Lak
21 December 2021
Hdfc Bank Limited
15 Lak
15 July 2022
Others
0
21 December 2021
Hdfc Bank Limited
0
17 August 2015
Hdfc Bank Limited
0
23 November 2020
Hdfc Bank Limited
0
28 February 2021
Others
0
15 July 2022
Others
0
21 December 2021
Hdfc Bank Limited
0
17 August 2015
Hdfc Bank Limited
0
23 November 2020
Hdfc Bank Limited
0
28 February 2021
Others
0
15 July 2022
Others
0
21 December 2021
Hdfc Bank Limited
0
17 August 2015
Hdfc Bank Limited
0
23 November 2020
Hdfc Bank Limited
0
28 February 2021
Others
0
15 July 2022
Others
0
21 December 2021
Hdfc Bank Limited
0
17 August 2015
Hdfc Bank Limited
0
23 November 2020
Hdfc Bank Limited
0
28 February 2021
Others
0

Documents

Form AOC-4-17022021_signed
Form MGT-7-13022021_signed
Directors report as per section 134(3)-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
List of share holders, debenture holders;-28092020
Instrument(s) of creation or modification of charge;-15092020
Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Form DPT-3-04052020-signed
Form DPT-3-28062019
Form CHG-1-05022019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190205
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
Form AOC-4-19122018_signed
List of share holders, debenture holders;-21112018
Instrument(s) of creation or modification of charge;-21112018
Form MGT-7-21112018_signed
Form AOC-4-11122017_signed
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Form CHG-1-18062017_signed
Instrument(s) of creation or modification of charge;-18062017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170618
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Directors report as per section 134(3)-28112016
Form AOC-4-28112016