Company Information

CIN
Status
Date of Incorporation
27 January 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,950,000
Authorised Capital
4,000,000

Directors

Neeta Dhanuka
Neeta Dhanuka
Director
almost 3 years ago
Jayprakash Mandholia
Jayprakash Mandholia
Individual Promoter
over 6 years ago
Pankaj Dhanuka
Pankaj Dhanuka
Director/Designated Partner
almost 21 years ago

Past Directors

Chandrakala Devi Dhanuka
Chandrakala Devi Dhanuka
Additional Director
over 6 years ago
Babulal Dhanuka
Babulal Dhanuka
Director
about 8 years ago

Charges

89 Crore
09 October 2019
Bank Of Maharashtra
11 Crore
29 December 2018
Export-import Bank Of India
26 Crore
02 August 2016
Export-import Bank Of India
33 Crore
26 November 2020
State Bank Of India
10 Crore
26 July 2021
Export Import Bank Of India
8 Crore
09 October 2019
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
24 November 2021
Others
0
26 November 2020
State Bank Of India
0
29 December 2018
Others
0
02 August 2016
Others
0
26 July 2021
Others
0
09 October 2019
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
24 November 2021
Others
0
26 November 2020
State Bank Of India
0
29 December 2018
Others
0
02 August 2016
Others
0
26 July 2021
Others
0
09 October 2019
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
05 October 2021
Others
0
24 November 2021
Others
0
26 November 2020
State Bank Of India
0
29 December 2018
Others
0
02 August 2016
Others
0
26 July 2021
Others
0

Documents

Form CHG-1-26122020_signed
Instrument(s) of creation or modification of charge;-26122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201226
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10042020
Supplementary or Test audit report under section 143-10042020
Statement of Subsidiaries as per section 129 - Form AOC-1-10042020
Directors report as per section 134(3)-10042020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-10042020
Form AOC - 4 CFS-10042020
Form AOC-4-10042020_signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Optional Attachment-(1)-09112019
Instrument(s) of creation or modification of charge;-09112019
Form CHG-1-09112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191109
Form ADT-1-04102019_signed
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Form ADT-3-14082019_signed
Resignation letter-14082019
Optional Attachment-(2)-12082019
Optional Attachment-(4)-12082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12082019
Optional Attachment-(3)-12082019
Optional Attachment-(1)-12082019
Notice of resignation;-12082019
Evidence of cessation;-12082019
Form DIR-12-12082019_signed