Company Information

CIN
Status
Date of Incorporation
04 July 1996
State / ROC
Kolkata /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
10,442,250
Authorised Capital
12,500,000

Directors

Aman Dua
Aman Dua
Director
almost 9 years ago
Vikas Dua
Vikas Dua
Director
over 16 years ago
Surendra Kumar Dua
Surendra Kumar Dua
Director
over 29 years ago

Charges

27 Crore
21 July 2012
Axis Bank Limited
27 Crore
23 March 2011
State Bank Of India
8 Crore
21 October 2009
Allahabad Bank
7 Crore
03 September 2002
Canara Bank
1 Crore
04 February 2000
Canara Bank
5 Crore

Documents

Form DPT-3-14052020-signed
Form CHG-4-17032020_signed
Letter of the charge holder stating that the amount has been satisfied-17032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200317
Optional Attachment-(1)-04032020
Instrument(s) of creation or modification of charge;-04032020
Form CHG-1-04032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200304
Optional Attachment-(1)-23122019
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form MGT-7-23122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-30062019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Evidence of cessation;-13062019
Notice of resignation;-13062019
Optional Attachment-(1)-13062019
Form DIR-12-13062019_signed
Form MGT-14-22052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21052019
Form AOC-4(XBRL)-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018