Company Information

CIN
Status
Date of Incorporation
06 September 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,750,000
Authorised Capital
20,000,000

Directors

Harshnarayan Jha
Harshnarayan Jha
Director
about 2 years ago
Prakash Jha
Prakash Jha
Director/Designated Partner
over 5 years ago
Ranju Debi Jha
Ranju Debi Jha
Director
over 11 years ago

Past Directors

Hansraj Pagaria
Hansraj Pagaria
Director
over 12 years ago

Charges

70 Crore
20 November 2017
The Federal Bank Ltd
38 Crore
09 July 2016
Electronica Finance Limited
29 Lak
04 February 2016
State Bank Of Bikaner & Jaipur
7 Crore
17 March 2021
Standard Chartered Bank
15 Crore
31 December 2019
The Federal Bank Ltd
2 Crore
30 November 2022
Standard Chartered Bank
20 Lak
19 September 2022
Punjab National Bank
18 Crore
29 December 2021
The Federal Bank Ltd
3 Crore
30 November 2022
Standard Chartered Bank
0
19 September 2022
Others
0
29 December 2021
Others
0
09 July 2016
Others
0
20 November 2017
Others
0
31 December 2019
Others
0
17 March 2021
Standard Chartered Bank
0
04 February 2016
Others
0
30 November 2022
Standard Chartered Bank
0
19 September 2022
Others
0
29 December 2021
Others
0
09 July 2016
Others
0
20 November 2017
Others
0
31 December 2019
Others
0
17 March 2021
Standard Chartered Bank
0
04 February 2016
Others
0
21 December 2023
Bank Of India
0
30 November 2022
Standard Chartered Bank
0
19 September 2022
Others
0
29 December 2021
Others
0
09 July 2016
Others
0
20 November 2017
Others
0
31 December 2019
Others
0
17 March 2021
Standard Chartered Bank
0
04 February 2016
Others
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082020
Form DIR-12-07082020_signed
Optional Attachment-(1)-07082020
Form CHG-1-05022020_signed
Instrument(s) of creation or modification of charge;-05022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200205
Form CHG-1-06012020_signed
Instrument(s) of creation or modification of charge;-06012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200106
Form MGT-7-12122019_signed
Copy of MGT-8-11122019
List of share holders, debenture holders;-11122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
Form AOC-4(XBRL)-11122019
Form ADT-1-25112019_signed
Copy of written consent given by auditor-25112019
Copy of resolution passed by the company-25112019
Copy of the intimation sent by company-25112019
Form CHG-1-19082019_signed
Instrument(s) of creation or modification of charge;-19082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190819
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
List of share holders, debenture holders;-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122018
Form CHG-1-10102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181010
Instrument(s) of creation or modification of charge;-09102018