Company Information

CIN
Status
Date of Incorporation
14 September 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Vivek Shah
Vivek Shah
Director
over 2 years ago
Chetan Shah
Chetan Shah
Director
about 14 years ago

Charges

6 Crore
01 August 2014
Canara Bank
60 Lak
21 March 2014
Canara Bank
8 Lak
11 August 2011
Canara Bank
5 Lak
24 September 2009
Canara Bank
3 Lak
10 October 2001
Canara Bank
5 Crore
23 June 2020
Canara Bank
84 Lak
17 August 2023
Axis Bank Limited
0
05 December 2022
Canara Bank
0
23 June 2020
Others
0
10 October 2001
Others
0
01 August 2014
Canara Bank
0
21 March 2014
Canara Bank
0
11 August 2011
Canara Bank
0
24 September 2009
Canara Bank
0
17 August 2023
Axis Bank Limited
0
05 December 2022
Canara Bank
0
23 June 2020
Others
0
10 October 2001
Others
0
01 August 2014
Canara Bank
0
21 March 2014
Canara Bank
0
11 August 2011
Canara Bank
0
24 September 2009
Canara Bank
0
17 August 2023
Axis Bank Limited
0
05 December 2022
Canara Bank
0
23 June 2020
Others
0
10 October 2001
Others
0
01 August 2014
Canara Bank
0
21 March 2014
Canara Bank
0
11 August 2011
Canara Bank
0
24 September 2009
Canara Bank
0
17 August 2023
Axis Bank Limited
0
05 December 2022
Canara Bank
0
23 June 2020
Others
0
10 October 2001
Others
0
01 August 2014
Canara Bank
0
21 March 2014
Canara Bank
0
11 August 2011
Canara Bank
0
24 September 2009
Canara Bank
0
17 August 2023
Axis Bank Limited
0
05 December 2022
Canara Bank
0
23 June 2020
Others
0
10 October 2001
Others
0
01 August 2014
Canara Bank
0
21 March 2014
Canara Bank
0
11 August 2011
Canara Bank
0
24 September 2009
Canara Bank
0

Documents

Form DPT-3-12082020-signed
Instrument(s) of creation or modification of charge;-28072020
Form CHG-1-28072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form AOC-4-19112019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Instrument(s) of creation or modification of charge;-04092019
Form CHG-1-04092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190904
Form DPT-3-27062019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190216
Form MGT-14-11022019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08022019
Optional Attachment-(1)-08022019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Form AOC-4-01112018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form PAS-3-20092018_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20092018
Copy of Board or Shareholders? resolution-20092018