Company Information

CIN
Status
Date of Incorporation
04 May 1983
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
5,000,000

Directors

Ankit Pacheria
Ankit Pacheria
Director/Designated Partner
over 2 years ago
Sangeeta Pacheria
Sangeeta Pacheria
Beneficial Owner
almost 5 years ago

Past Directors

Bal Mukund Hada
Bal Mukund Hada
Director
about 5 years ago
Manoj Bansal
Manoj Bansal
Director
about 5 years ago
Akhil Pacheria
Akhil Pacheria
Director
almost 8 years ago
Rakesh Pacheria
Rakesh Pacheria
Director
over 9 years ago
Ekta Pacheria
Ekta Pacheria
Director
almost 16 years ago
Rajesh Pacheria
Rajesh Pacheria
Director
over 21 years ago

Charges

2 Crore
24 December 2004
State Bank Of India
2 Crore
27 April 2012
State Bank Of India
80 Lak
20 May 1989
Indian Bank
12 Lak
30 December 2022
Others
0
31 October 2022
Others
0
27 November 2021
Others
0
26 March 2022
Others
0
24 December 2004
State Bank Of India
0
27 April 2012
State Bank Of India
0
20 May 1989
Indian Bank
0
30 December 2022
Others
0
31 October 2022
Others
0
27 November 2021
Others
0
26 March 2022
Others
0
24 December 2004
State Bank Of India
0
27 April 2012
State Bank Of India
0
20 May 1989
Indian Bank
0

Documents

Directors report as per section 134(3)-31122020
Optional Attachment-(1)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form AOC-4-31122020_signed
List of share holders, debenture holders;-30122020
Optional Attachment-(1)-30122020
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
Form CHG-1-30122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Form MGT-7-30122020_signed
Form BEN - 2-28122020_signed
Form DPT-3-26122020_signed
Optional Attachment-(1)-26122020
Directors report as per section 134(3)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Form AOC-4-26122020_signed
Optional Attachment-(1)-24122020
Declaration under section 90-24122020
Form DIR-12-21122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122020
Evidence of cessation;-19122020
Form DIR-12-19122020_signed
Optional Attachment-(1)-19122020
Form DIR-12-16122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122020
Optional Attachment-(1)-16122020
Form MGT-7-19112018_signed
List of share holders, debenture holders;-17112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018