Company Information

CIN
Status
Date of Incorporation
15 December 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Ravi Kumar Ritolia
Ravi Kumar Ritolia
Director/Designated Partner
about 10 years ago
Sachin Poddar
Sachin Poddar
Director
over 17 years ago
Jitendra Kumar Agarwal
Jitendra Kumar Agarwal
Director
over 17 years ago

Past Directors

Sanjay Sahu
Sanjay Sahu
Director
about 6 years ago
Rohit Khirwal
Rohit Khirwal
Additional Director
over 11 years ago
Shamboo Bhowmick
Shamboo Bhowmick
Director
almost 19 years ago
Arun Anupchand Udani
Arun Anupchand Udani
Director
almost 19 years ago

Charges

26 Crore
28 July 2014
Bank Of Baroda
14 Crore
11 July 2013
Small Industries Development Bank Of India
10 Crore
26 March 2021
Bank Of Baroda
7 Crore
19 June 2020
Bank Of Baroda
2 Crore
18 April 2020
Bank Of Baroda
1 Crore
15 March 2022
Others
0
21 March 2022
Others
0
28 July 2014
Others
0
26 March 2021
Others
0
19 June 2020
Others
0
18 April 2020
Others
0
11 July 2013
Small Industries Development Bank Of India
0
15 March 2022
Others
0
21 March 2022
Others
0
28 July 2014
Others
0
26 March 2021
Others
0
19 June 2020
Others
0
18 April 2020
Others
0
11 July 2013
Small Industries Development Bank Of India
0
15 March 2022
Others
0
21 March 2022
Others
0
28 July 2014
Others
0
26 March 2021
Others
0
19 June 2020
Others
0
18 April 2020
Others
0
11 July 2013
Small Industries Development Bank Of India
0

Documents

Form CHG-1-04042021_signed
Form CHG-1-22102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201022
Instrument(s) of creation or modification of charge;-21102020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form DIR-12-26102019_signed
Letter of the charge holder stating that the amount has been satisfied-16092019
Form CHG-4-16092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190916
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
List of share holders, debenture holders;-01122018
Directors report as per section 134(3)-01122018
Form AOC-4-01122018_signed
Form MGT-7-01122018_signed
Form ADT-1-11102018_signed
Copy of written consent given by auditor-11102018
Copy of resolution passed by the company-11102018
Copy of the intimation sent by company-11102018
Directors report as per section 134(3)-27122017
List of share holders, debenture holders;-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form MGT-7-27122017_signed
Form AOC-4-27122017_signed
List of share holders, debenture holders;-14112016
Form AOC-4-14112016_signed
Form MGT-7-14112016_signed