Company Information

CIN
Status
Date of Incorporation
07 July 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,460,000
Authorised Capital
70,000,000

Directors

Nand Kishore Pansari
Nand Kishore Pansari
Director/Designated Partner
over 2 years ago
Piyush Pansari
Piyush Pansari
Director/Designated Partner
over 2 years ago
Mahesh Pansari
Mahesh Pansari
Director
over 21 years ago

Charges

73 Crore
19 March 2018
Yes Bank Limited
4 Crore
29 July 2013
Icici Bank Ltd
25 Lak
31 March 2011
Axis Bank Limited
46 Crore
31 December 2013
Idbi Bank Limited
2 Crore
21 November 2013
Axis Bank Limited
5 Lak
21 November 2013
Axis Bank Limited
5 Lak
30 October 2008
Indian Bank
4 Crore
30 March 2005
Icici Bank Limited
50 Lak
12 March 2007
Indusind Bank Ltd.
1 Crore
23 February 2021
Bmw India Financial Services Private Limited
49 Lak
10 October 2019
Tata Capital Financial Services Limited
1 Crore
03 June 2021
Hdfc Bank Limited
26 Crore
31 March 2011
Axis Bank Limited
0
03 June 2021
Hdfc Bank Limited
0
10 October 2019
Tata Capital Financial Services Limited
0
23 February 2021
Others
0
19 March 2018
Yes Bank Limited
0
12 March 2007
Indusind Bank Ltd.
0
30 October 2008
Indian Bank
0
31 December 2013
Idbi Bank Limited
0
29 July 2013
Icici Bank Ltd
0
21 November 2013
Axis Bank Limited
0
21 November 2013
Axis Bank Limited
0
30 March 2005
Icici Bank Limited
0
31 March 2011
Axis Bank Limited
0
03 June 2021
Hdfc Bank Limited
0
10 October 2019
Tata Capital Financial Services Limited
0
23 February 2021
Others
0
19 March 2018
Yes Bank Limited
0
12 March 2007
Indusind Bank Ltd.
0
30 October 2008
Indian Bank
0
31 December 2013
Idbi Bank Limited
0
29 July 2013
Icici Bank Ltd
0
21 November 2013
Axis Bank Limited
0
21 November 2013
Axis Bank Limited
0
30 March 2005
Icici Bank Limited
0
31 March 2011
Axis Bank Limited
0
03 June 2021
Hdfc Bank Limited
0
10 October 2019
Tata Capital Financial Services Limited
0
23 February 2021
Others
0
19 March 2018
Yes Bank Limited
0
12 March 2007
Indusind Bank Ltd.
0
30 October 2008
Indian Bank
0
31 December 2013
Idbi Bank Limited
0
29 July 2013
Icici Bank Ltd
0
21 November 2013
Axis Bank Limited
0
21 November 2013
Axis Bank Limited
0
30 March 2005
Icici Bank Limited
0

Documents

Form CHG-1-28122020_signed
Optional Attachment-(1)-28122020
Instrument(s) of creation or modification of charge;-28122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201228
Form DPT-3-23122020-signed
Form MGT-14-11122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122020
Optional Attachment-(1)-10122020
Form INC-28-11082020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-20072020
Optional Attachment-(2)-12062020
Form DIR-12-12062020_signed
Optional Attachment-(1)-12062020
Evidence of cessation;-12062020
Notice of resignation;-12062020
Form DPT-3-27042020-signed
Optional Attachment-(1)-19032020
Form CHG-1-19032020_signed
Instrument(s) of creation or modification of charge;-19032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200319
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form CHG-4-17112019_signed
Form CHG-1-23102019_signed
Letter of the charge holder stating that the amount has been satisfied-22102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191022