Company Information

CIN
Status
Date of Incorporation
09 May 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,795,000
Authorised Capital
12,500,000

Directors

Nishant Chokhani
Nishant Chokhani
Director
over 2 years ago
Urmila Chokhani
Urmila Chokhani
Director
over 12 years ago

Charges

10 Crore
24 September 2018
Hdfc Bank Limited
3 Crore
11 September 2017
Axis Bank Limited
1 Crore
03 March 2020
Icici Bank Limited
8 Crore
18 June 2021
Icici Bank Limited
42 Lak
03 March 2020
Others
0
18 June 2021
Others
0
11 September 2017
Axis Bank Limited
0
24 September 2018
Hdfc Bank Limited
0
03 March 2020
Others
0
18 June 2021
Others
0
11 September 2017
Axis Bank Limited
0
24 September 2018
Hdfc Bank Limited
0
03 March 2020
Others
0
18 June 2021
Others
0
11 September 2017
Axis Bank Limited
0
24 September 2018
Hdfc Bank Limited
0
03 March 2020
Others
0
18 June 2021
Others
0
11 September 2017
Axis Bank Limited
0
24 September 2018
Hdfc Bank Limited
0
03 March 2020
Others
0
18 June 2021
Others
0
11 September 2017
Axis Bank Limited
0
24 September 2018
Hdfc Bank Limited
0
03 March 2020
Others
0
18 June 2021
Others
0
11 September 2017
Axis Bank Limited
0
24 September 2018
Hdfc Bank Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-27092020
Form CHG-4-27092020_signed
Form CHG-1-27082020_signed
Instrument(s) of creation or modification of charge;-26082020
Optional Attachment-(1)-26082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200826
Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200626
Form DPT-3-19062020-signed
Form CHG-1-24042020_signed
Instrument(s) of creation or modification of charge;-24042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200424
Form MGT-7-09112019_signed
Form AOC-4-09112019_signed
Copy of MGT-8-08112019
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-16102019
Optional Attachment-(1)-16102019
Copy of the intimation sent by company-16102019
Copy of resolution passed by the company-16102019
Form DPT-3-18072019
Auditor?s certificate-18072019
Form ADT-1-08062019_signed
Optional Attachment-(1)-08062019
Copy of written consent given by auditor-08062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190205