Company Information

CIN
Status
Date of Incorporation
12 August 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,250,000
Authorised Capital
5,000,000

Directors

Namrata Rahul Kamani
Namrata Rahul Kamani
Director/Designated Partner
over 2 years ago
Rajen Praful Kamani
Rajen Praful Kamani
Director/Designated Partner
almost 3 years ago
Tarulata Rajen Kamani
Tarulata Rajen Kamani
Director/Designated Partner
almost 3 years ago
Rahul Rajen Kamani
Rahul Rajen Kamani
Director/Designated Partner
almost 3 years ago
Bhavya Rajen Kamani
Bhavya Rajen Kamani
Director/Designated Partner
almost 3 years ago

Past Directors

Pradeep Kumar Banerjee
Pradeep Kumar Banerjee
Director
about 28 years ago

Charges

44 Crore
26 September 2016
Indusind Bank Ltd.
3 Crore
07 June 2011
Punjab National Bank
19 Crore
06 June 2011
Indusind Bank Ltd.
1 Crore
30 June 2006
State Bank Of India
3 Crore
31 March 2004
Central Bank Of India
1 Crore
28 September 2020
State Bank Of India
16 Crore
28 September 2020
State Bank Of India
0
30 June 2006
State Bank Of India
0
06 June 2011
Indusind Bank Ltd.
0
26 September 2016
Others
0
07 June 2011
Punjab National Bank
0
31 March 2004
Central Bank Of India
0
28 September 2020
State Bank Of India
0
30 June 2006
State Bank Of India
0
06 June 2011
Indusind Bank Ltd.
0
26 September 2016
Others
0
07 June 2011
Punjab National Bank
0
31 March 2004
Central Bank Of India
0
28 September 2020
State Bank Of India
0
30 June 2006
State Bank Of India
0
06 June 2011
Indusind Bank Ltd.
0
26 September 2016
Others
0
07 June 2011
Punjab National Bank
0
31 March 2004
Central Bank Of India
0

Documents

Form DPT-3-16122020_signed
Optional Attachment-(2)-14102020
Form CHG-1-14102020_signed
Instrument(s) of creation or modification of charge;-14102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Form DPT-3-21042020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form BEN - 2-02092019_signed
Declaration under section 90-29082019
Form DPT-3-27062019
List of share holders, debenture holders;-23122018
Form MGT-7-23122018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Instrument(s) of creation or modification of charge;-19052018
Form CHG-1-19052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180519
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Directors report as per section 134(3)-26102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Form AOC-4-26102017_signed
List of share holders, debenture holders;-17112016
Form MGT-7-17112016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161103