Company Information

CIN
Status
Date of Incorporation
07 May 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,307,000
Authorised Capital
12,500,000

Directors

Ajay Choudhury
Ajay Choudhury
Director/Designated Partner
about 2 years ago
Visesh Zindal
Visesh Zindal
Director/Designated Partner
over 2 years ago
Naresh Choudhury
Naresh Choudhury
Director/Designated Partner
over 2 years ago
Varun Zindal
Varun Zindal
Director/Designated Partner
over 2 years ago

Past Directors

Bhojraj Jain
Bhojraj Jain
Director
over 21 years ago
Bijay Kumar Agarwal
Bijay Kumar Agarwal
Director
over 26 years ago

Charges

4 Crore
31 May 2003
Magma Leasing Ltd.
12 Lak
26 September 2000
West Bengal Financial Corp. Ltd.
98 Lak
06 April 2016
Hdfc Bank Limited
1 Crore
28 January 2016
Hdfc Bank Limited
1 Crore
23 November 2000
State Bank Of India
1 Crore
19 October 2020
Hdfc Bank Limited
1 Crore
15 October 2020
Hdfc Bank Limited
1 Crore
28 January 2016
Hdfc Bank Limited
0
19 October 2020
Hdfc Bank Limited
0
15 October 2020
Hdfc Bank Limited
0
31 May 2003
Magma Leasing Ltd.
0
06 April 2016
Hdfc Bank Limited
0
26 September 2000
West Bengal Financial Corp. Ltd.
0
23 November 2000
State Bank Of India
0
28 January 2016
Hdfc Bank Limited
0
19 October 2020
Hdfc Bank Limited
0
15 October 2020
Hdfc Bank Limited
0
31 May 2003
Magma Leasing Ltd.
0
06 April 2016
Hdfc Bank Limited
0
26 September 2000
West Bengal Financial Corp. Ltd.
0
23 November 2000
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-26112020
Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201126
Form CHG-1-12112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201110
Instrument(s) of creation or modification of charge;-10112020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Form AOC-4-07122019_signed
Optional Attachment-(1)-04122019
Directors report as per section 134(3)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Form ADT-1-26112019_signed
Copy of resolution passed by the company-25112019
Copy of the intimation sent by company-25112019
Copy of written consent given by auditor-25112019
Form DPT-3-18102019-signed
Form CHG-4-26082019-signed
Form CHG-4-23082019-signed
Form DIR-11-15082019_signed
Notice of resignation filed with the company-15082019
Proof of dispatch-15082019
Acknowledgement received from company-15082019
Form DIR-12-13082019_signed
Notice of resignation filed with the company-13082019
Proof of dispatch-13082019
Form DIR-11-13082019_signed
Acknowledgement received from company-13082019
Evidence of cessation;-13082019