Company Information

CIN
Status
Date of Incorporation
07 January 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,900,000
Authorised Capital
10,000,000

Directors

Krishna Modi
Krishna Modi
Director/Designated Partner
almost 3 years ago
Harshvardhan Modi
Harshvardhan Modi
Director/Designated Partner
almost 3 years ago
Anirudh Modi
Anirudh Modi
Director/Designated Partner
almost 3 years ago
Mayank Modi
Mayank Modi
Director
over 3 years ago
Ashok Kumar Modi
Ashok Kumar Modi
Director
almost 21 years ago

Registered Trademarks

Eden Nortech Property

[Class : 36] Real Estate Affairs & Development

Charges

20 Crore
17 June 2019
Bajaj Housing Finance Limited
10 Crore
18 April 2019
Bajaj Housing Finance Limited
10 Crore
30 March 2015
Indu Prabha Modi
2 Crore
19 August 2015
Lic Housing Finance Limited
5 Crore
29 August 2023
Others
0
24 March 2023
Hdfc Bank Limited
0
15 February 2023
State Bank Of India
0
16 December 2022
State Bank Of India
0
18 April 2019
Others
0
17 June 2019
Others
0
24 May 2022
Hdfc Bank Limited
0
01 October 2021
Hdfc Bank Limited
0
30 March 2015
Indu Prabha Modi
0
19 August 2015
Lic Housing Finance Limited
0
29 August 2023
Others
0
24 March 2023
Hdfc Bank Limited
0
15 February 2023
State Bank Of India
0
16 December 2022
State Bank Of India
0
18 April 2019
Others
0
17 June 2019
Others
0
24 May 2022
Hdfc Bank Limited
0
01 October 2021
Hdfc Bank Limited
0
30 March 2015
Indu Prabha Modi
0
19 August 2015
Lic Housing Finance Limited
0
29 August 2023
Others
0
24 March 2023
Hdfc Bank Limited
0
15 February 2023
State Bank Of India
0
16 December 2022
State Bank Of India
0
18 April 2019
Others
0
17 June 2019
Others
0
24 May 2022
Hdfc Bank Limited
0
01 October 2021
Hdfc Bank Limited
0
30 March 2015
Indu Prabha Modi
0
19 August 2015
Lic Housing Finance Limited
0

Documents

Form DIR-11-04022020_signed
Notice of resignation filed with the company-04022020
Acknowledgement received from company-04022020
Proof of dispatch-04022020
Optional Attachment-(1)-04022020
Declaration by first director-03022020
Notice of resignation;-03022020
Evidence of cessation;-03022020
Optional Attachment-(1)-03022020
Form DIR-12-03022020_signed
Directors report as per section 134(3)-07012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07012020
Supplementary or Test audit report under section 143-07012020
Statement of Subsidiaries as per section 129 - Form AOC-1-07012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012020
Form AOC - 4 CFS-07012020
Form AOC-4-07012020_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Instrument(s) of creation or modification of charge;-16082019
Optional Attachment-(1)-16082019
Form CHG-1-16082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190816
Instrument(s) of creation or modification of charge;-01062019
Form CHG-1-01062019_signed
Optional Attachment-(1)-01062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190601
Copy of resolution passed by the company-09042019