Company Information

CIN
Status
Date of Incorporation
02 November 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
44,522,500
Authorised Capital
45,000,000

Directors

Sourav Misra
Sourav Misra
Director/Designated Partner
over 2 years ago
Soham Misra
Soham Misra
Director/Designated Partner
over 2 years ago

Registered Trademarks

Electrie (Label) One Auto

[Class : 12] Vehicles; Apparatus For Locomotion By Land Air Or Water.

Charges

44 Crore
10 July 2019
Icici Bank Limited
1 Crore
25 September 2017
Deutsche Bank Ag
8 Crore
25 September 2017
Deutsche Bank Ag
5 Crore
31 May 2016
Deutsche Bank Ag
4 Crore
29 June 2012
State Bank Of India
8 Crore
25 October 2016
Icici Bank Limited
68 Lak
09 December 2015
Icici Bank Limited
1 Crore
09 December 2015
Icici Bank Limited
1 Crore
09 December 2015
Icici Bank Limited
1 Crore
18 June 2021
Hdfc Bank Limited
3 Crore
17 February 2020
Yes Bank Limited
6 Crore
15 October 2019
Axis Bank Limited
7 Crore
30 July 2022
Hdfc Bank Limited
30 Lak
30 July 2022
Hdfc Bank Limited
0
25 September 2017
Others
0
15 October 2019
Axis Bank Limited
0
18 June 2021
Hdfc Bank Limited
0
17 February 2020
Yes Bank Limited
0
10 July 2019
Others
0
25 September 2017
Others
0
09 December 2015
Icici Bank Limited
0
09 December 2015
Icici Bank Limited
0
29 June 2012
State Bank Of India
0
09 December 2015
Icici Bank Limited
0
31 May 2016
Others
0
25 October 2016
Others
0
30 July 2022
Hdfc Bank Limited
0
25 September 2017
Others
0
15 October 2019
Axis Bank Limited
0
18 June 2021
Hdfc Bank Limited
0
17 February 2020
Yes Bank Limited
0
10 July 2019
Others
0
25 September 2017
Others
0
09 December 2015
Icici Bank Limited
0
09 December 2015
Icici Bank Limited
0
29 June 2012
State Bank Of India
0
09 December 2015
Icici Bank Limited
0
31 May 2016
Others
0
25 October 2016
Others
0
30 July 2022
Hdfc Bank Limited
0
25 September 2017
Others
0
15 October 2019
Axis Bank Limited
0
18 June 2021
Hdfc Bank Limited
0
17 February 2020
Yes Bank Limited
0
10 July 2019
Others
0
25 September 2017
Others
0
09 December 2015
Icici Bank Limited
0
09 December 2015
Icici Bank Limited
0
29 June 2012
State Bank Of India
0
09 December 2015
Icici Bank Limited
0
31 May 2016
Others
0
25 October 2016
Others
0

Documents

Form DPT-3-29122020_signed
Instrument(s) of creation or modification of charge;-17102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Form DPT-3-11062020-signed
Instrument(s) of creation or modification of charge;-29022020
Form CHG-1-29022020_signed
Optional Attachment-(1)-29022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200229
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Copy of MGT-8-31122019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form CHG-1-10112019_signed
Form DPT-3-07112019-signed
Instrument(s) of creation or modification of charge;-05112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191105
Form CHG-1-22072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190722
Instrument(s) of creation or modification of charge;-20072019
Form CHG-4-17052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190517
Letter of the charge holder stating that the amount has been satisfied-16052019
Form CHG-1-09042019_signed
Instrument(s) of creation or modification of charge;-09042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190409
Form CHG-1-05022019-signed