Company Information

CIN
Status
Date of Incorporation
17 January 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
6,500,000

Directors

Rohini Poddar
Rohini Poddar
Director/Designated Partner
over 2 years ago
Vishnu Priya Dalmia
Vishnu Priya Dalmia
Director
over 2 years ago

Charges

41 Crore
09 January 2018
Axis Bank Limited
41 Crore
03 June 2010
Punjab National Bank
23 Crore
03 June 2010
Others
0
09 January 2018
Axis Bank Limited
0
03 June 2010
Others
0
09 January 2018
Axis Bank Limited
0

Documents

Form DPT-3-22122020-signed
Form DPT-3-04052020-signed
Form MGT-7-23112019_signed
List of share holders, debenture holders;-21112019
Optional Attachment-(1)-26102019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form DPT-3-01072019
Form CHG-4-21052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190521
Letter of the charge holder stating that the amount has been satisfied-14052019
Form CHG-1-17042019_signed
Instrument(s) of creation or modification of charge;-17042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190417
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Form AOC-4-30102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(1)-27102018
Form CHG-1-06032018_signed
Instrument(s) of creation or modification of charge;-06032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180306
Form DIR-12-02122017_signed
Optional Attachment-(2)-29112017
Optional Attachment-(1)-29112017
List of share holders, debenture holders;-17112017
Form MGT-7-17112017_signed
Directors report as per section 134(3)-13112017