Company Information

CIN
Status
Date of Incorporation
31 March 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 September 2021
Paid Up Capital
39,108,890
Authorised Capital
40,000,000

Directors

Shabbir Rahman
Shabbir Rahman
Director
over 6 years ago
Anwara Rahman
Anwara Rahman
Director
over 19 years ago

Past Directors

Shabnam Rahman
Shabnam Rahman
Director
over 19 years ago
Rizwan Rahman
Rizwan Rahman
Director
over 20 years ago
Shakil Mohammed
Shakil Mohammed
Director
over 20 years ago
Sabir Rahman
Sabir Rahman
Director
over 20 years ago
Mohammed Shabbir
Mohammed Shabbir
Director
over 20 years ago

Charges

4 Crore
30 April 2019
Hinduja Leyland Finance Limited
4 Crore
27 November 2012
Hdb Financial Services Limited
1 Crore
09 January 2008
Central Bank Of India
2 Crore
30 June 2005
Central Bank Of India
2 Crore
30 April 2019
Others
0
30 June 2005
Central Bank Of India
0
27 November 2012
Hdb Financial Services Limited
0
09 January 2008
Central Bank Of India
0
30 April 2019
Others
0
30 June 2005
Central Bank Of India
0
27 November 2012
Hdb Financial Services Limited
0
09 January 2008
Central Bank Of India
0
30 April 2019
Others
0
30 June 2005
Central Bank Of India
0
27 November 2012
Hdb Financial Services Limited
0
09 January 2008
Central Bank Of India
0

Documents

Form ADT-1-04102020_signed
Copy of resolution passed by the company-04102020
Copy of written consent given by auditor-04102020
Form DPT-3-16062020-signed
List of share holders, debenture holders;-26102019
Copy of MGT-8-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form DPT-3-27062019
Instrument(s) of creation or modification of charge;-21062019
Form CHG-1-21062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190621
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062019
Evidence of cessation;-10062019
Optional Attachment-(2)-10062019
Form DIR-12-10062019_signed
Optional Attachment-(1)-10062019
Notice of resignation;-10062019
Form MGT-7-21012019_signed
Form AOC-4-21012019_signed
List of share holders, debenture holders;-16012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012019
Directors report as per section 134(3)-16012019
Form DIR-12-06042018_signed
Evidence of cessation;-06042018
Notice of resignation;-06042018
Optional Attachment-(1)-06042018
Acknowledgement received from company-27032018