Company Information

CIN
Status
Date of Incorporation
18 May 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
54,500,000
Authorised Capital
60,000,000

Directors

Namrata Rahul Kamani
Namrata Rahul Kamani
Director/Designated Partner
over 2 years ago
Rahul Rajen Kamani
Rahul Rajen Kamani
Director/Designated Partner
almost 3 years ago
Rajen Praful Kamani
Rajen Praful Kamani
Director
over 24 years ago

Charges

56 Crore
28 September 2018
The Karur Vysys Bank Limited
11 Crore
29 March 2017
Daimler Financial Services India Private Limited
29 Crore
14 September 2012
Hdfc Bank Limited
18 Crore
29 September 2012
Hdfc Bank Limited
4 Crore
27 August 2013
State Bank Of India
15 Crore
28 September 2020
State Bank Of India
16 Crore
29 May 2023
Others
0
18 January 2023
Others
0
28 September 2020
State Bank Of India
0
18 December 2021
Others
0
29 March 2017
Others
0
29 September 2012
Hdfc Bank Limited
0
14 September 2012
Hdfc Bank Limited
0
27 August 2013
State Bank Of India
0
28 September 2018
Others
0
29 May 2023
Others
0
18 January 2023
Others
0
28 September 2020
State Bank Of India
0
18 December 2021
Others
0
29 March 2017
Others
0
29 September 2012
Hdfc Bank Limited
0
14 September 2012
Hdfc Bank Limited
0
27 August 2013
State Bank Of India
0
28 September 2018
Others
0
29 May 2023
Others
0
18 January 2023
Others
0
28 September 2020
State Bank Of India
0
18 December 2021
Others
0
29 March 2017
Others
0
29 September 2012
Hdfc Bank Limited
0
14 September 2012
Hdfc Bank Limited
0
27 August 2013
State Bank Of India
0
28 September 2018
Others
0

Documents

Form DPT-3-01012021_signed
Instrument(s) of creation or modification of charge;-14102020
Optional Attachment-(2)-14102020
Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Form DIR-12-11062020_signed
Optional Attachment-(1)-11062020
Evidence of cessation;-11062020
Form DPT-3-24042020-signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form BEN - 2-14082019_signed
Declaration under section 90-14082019
Form DPT-3-27062019
Form DIR-12-29042019_signed
Optional Attachment-(3)-23042019
Optional Attachment-(1)-23042019
Optional Attachment-(2)-23042019
Instrument(s) of creation or modification of charge;-20022019
Form CHG-1-20022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190220
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Optional Attachment-(4)-03122018
Optional Attachment-(3)-03122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181203