Company Information

CIN
Status
Date of Incorporation
05 July 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
28,050,000
Authorised Capital
50,000,000

Directors

Manish Wadhawan
Manish Wadhawan
Director/Designated Partner
about 2 years ago
Desi Subri Valli
Desi Subri Valli
Managing Director
about 18 years ago
Jasjit Singh Sawhney
Jasjit Singh Sawhney
Director/Designated Partner
over 20 years ago
Sandip Kumar Ghosh
Sandip Kumar Ghosh
Director
over 20 years ago
Amarjit Singh Sawhney
Amarjit Singh Sawhney
Director/Designated Partner
over 20 years ago

Past Directors

Sanjeev Jain
Sanjeev Jain
Company Secretary
over 19 years ago

Charges

111 Crore
13 April 2013
State Bank Of Travancore
15 Crore
04 June 2012
Phoenix Arc Private Limited
44 Crore
30 May 2012
State Bank Of Hyderabad
3 Crore
09 August 2010
State Bank Of Hyderabad
27 Crore
27 September 2005
United Bank Of India
22 Crore
07 April 2009
Orix Auto Infrastructure Services Limited
1 Crore
19 January 2009
Orix Auto Infrastructure Services Limited
1 Crore
30 May 2012
State Bank Of Hyderabad
0
27 September 2005
United Bank Of India
0
04 June 2012
Others
0
19 January 2009
Orix Auto Infrastructure Services Limited
0
07 April 2009
Orix Auto Infrastructure Services Limited
0
09 August 2010
State Bank Of Hyderabad
0
13 April 2013
State Bank Of Travancore
0
30 May 2012
State Bank Of Hyderabad
0
27 September 2005
United Bank Of India
0
04 June 2012
Others
0
19 January 2009
Orix Auto Infrastructure Services Limited
0
07 April 2009
Orix Auto Infrastructure Services Limited
0
09 August 2010
State Bank Of Hyderabad
0
13 April 2013
State Bank Of Travancore
0
30 May 2012
State Bank Of Hyderabad
0
27 September 2005
United Bank Of India
0
04 June 2012
Others
0
19 January 2009
Orix Auto Infrastructure Services Limited
0
07 April 2009
Orix Auto Infrastructure Services Limited
0
09 August 2010
State Bank Of Hyderabad
0
13 April 2013
State Bank Of Travancore
0

Documents

Notice of resignation filed with the company-05012018
Proof of dispatch-05012018
Acknowledgement received from company-05012018
Form DIR-11-05012018_signed
Form CHG-1-18102016-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161018
Optional Attachment-(1)-21092016
Instrument(s) of creation or modification of charge;-21092016
Particulars of all joint charge holders;-21092016
Instrument(s) of creation or modification of charge;-19082016
Particulars of all joint charge holders;-19082016
XBRL document in respect of profit and loss account 15-05-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of balance sheet 15-05-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-180515-150515 for the FY ending on-310314.OCT
Form 23ACA XBRL-180515-150515 for the FY ending on-310314.OCT
FormSchV-250215 for the FY ending on-310314.OCT
Form66-090215 for the FY ending on-310314.OCT
Form GNL.2-261114.OCT
Optional Attachment 1-171014.PDF
XBRL document in respect of balance sheet 19-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of profit and loss account 19-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23ACA XBRL-201213-191213 for the FY ending on-310313.OCT
Form 23AC XBRL-201213-191213 for the FY ending on-310313.OCT
FormSchV-061213 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-011013.OCT
Form66-301013 for the FY ending on-310313.OCT
Form 23AA-270913.PDF
Copy of Board Resolution-270913.PDF
Form 32-270813.OCT
Evidence of cessation-270813.PDF