Company Information

CIN
Status
Date of Incorporation
01 July 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,500,000
Authorised Capital
17,500,000

Directors

Deepak Kumar Khemka
Deepak Kumar Khemka
Director/Designated Partner
almost 3 years ago
Shobha Khemka
Shobha Khemka
Director/Designated Partner
over 7 years ago

Past Directors

Sudha Khemka
Sudha Khemka
Director
almost 14 years ago
Sudipta Kumar Sarkar
Sudipta Kumar Sarkar
Director
over 17 years ago
Nikhil Khemka
Nikhil Khemka
Director
about 20 years ago
Raj Kumar Agrawala
Raj Kumar Agrawala
Director
over 24 years ago
Gopal Mehrotra
Gopal Mehrotra
Director
over 36 years ago

Charges

4 Crore
18 November 2010
State Bank Of India
4 Crore
24 September 1991
The Pradeshiya Industrial And Investment Corporation Of Up Limited
39 Lak
30 November 2009
Small Industries Development Bank Of India
50 Lak
23 August 2006
The Nainital Bank Limited
2 Crore
21 March 2022
Hdfc Bank Limited
0
08 March 2022
Hdfc Bank Limited
0
18 November 2010
State Bank Of India
0
24 September 1991
The Pradeshiya Industrial And Investment Corporation Of Up Limited
0
23 August 2006
The Nainital Bank Limited
0
30 November 2009
Small Industries Development Bank Of India
0
21 March 2022
Hdfc Bank Limited
0
08 March 2022
Hdfc Bank Limited
0
18 November 2010
State Bank Of India
0
24 September 1991
The Pradeshiya Industrial And Investment Corporation Of Up Limited
0
23 August 2006
The Nainital Bank Limited
0
30 November 2009
Small Industries Development Bank Of India
0
21 March 2022
Hdfc Bank Limited
0
08 March 2022
Hdfc Bank Limited
0
18 November 2010
State Bank Of India
0
24 September 1991
The Pradeshiya Industrial And Investment Corporation Of Up Limited
0
23 August 2006
The Nainital Bank Limited
0
30 November 2009
Small Industries Development Bank Of India
0

Documents

Form MSME FORM I-03102020_signed
Optional Attachment-(1)-01082020
Instrument(s) of creation or modification of charge;-01082020
Form CHG-1-01082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200801
Form DPT-3-21052020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form DPT-3-29072019
Form MSME FORM I-08062019_signed
Evidence of cessation;-27042019
Notice of resignation;-27042019
Form DIR-12-27042019_signed
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112018
Interest in other entities;-20112018
Form DIR-12-20112018_signed
Optional Attachment-(1)-20112018
Optional Attachment-(2)-20112018
Optional Attachment-(1)-15032018
Form CHG-1-15032018_signed
Instrument(s) of creation or modification of charge;-15032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180315