Company Information

CIN
Status
Date of Incorporation
25 June 1982
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,800,000
Authorised Capital
5,000,000

Directors

Ajay Suresh Yadav
Ajay Suresh Yadav
Director/Designated Partner
about 2 years ago
Bhavesh Prabhudas Vora
Bhavesh Prabhudas Vora
Director/Designated Partner
about 2 years ago
Prathima Mallinath Madineni
Prathima Mallinath Madineni
Director/Designated Partner
about 2 years ago
Mallinath Madineni
Mallinath Madineni
Director/Designated Partner
about 2 years ago
Vikram Himatsingka
Vikram Himatsingka
Director/Designated Partner
almost 3 years ago
Aditi Himatsingka
Aditi Himatsingka
Director/Designated Partner
over 6 years ago
Madhuri Himatsingka
Madhuri Himatsingka
Beneficial Owner
over 6 years ago
Rajendra Prasad Jhanwar
Rajendra Prasad Jhanwar
Director
over 27 years ago
Ashok Kumar Rameshwar Lal Jhanwar
Ashok Kumar Rameshwar Lal Jhanwar
Director/Designated Partner
almost 29 years ago

Past Directors

Tushar Suresh Dave
Tushar Suresh Dave
Director
over 6 years ago
Arati Trivedi
Arati Trivedi
Director
over 10 years ago
Amar Chand Agarwal
Amar Chand Agarwal
Director
over 12 years ago
Prakash Chandra Himatsingka
Prakash Chandra Himatsingka
Managing Director
over 14 years ago
Avishek Himatsingka
Avishek Himatsingka
Director
over 20 years ago
Ajit Kumar Bhuwalka
Ajit Kumar Bhuwalka
Director
over 33 years ago

Charges

0
02 April 2013
Icici Bank Limited
2 Crore
16 April 1997
Oriental Bank Of Commerce
8 Crore
02 April 2013
Others
0
16 April 1997
Oriental Bank Of Commerce
0
02 April 2013
Others
0
16 April 1997
Oriental Bank Of Commerce
0

Documents

Form DPT-3-12112020-signed
Copy of MGT-8-05112020
List of share holders, debenture holders;-05112020
Letter of the charge holder stating that the amount has been satisfied-05112020
Form CHG-4-05112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201105
Form MGT-7-05112020_signed
Form AOC-4(XBRL)-31102020_signed
Optional Attachment-(2)-29102020
XBRL document in respect Consolidated financial statement-29102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
Optional Attachment-(1)-29102020
Form MGT-14-15102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102020
Form MGT-14-07102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Form MGT-15-03102020_signed
Auditor?s certificate-24092020
Optional Attachment-(1)-24092020
Copy of trust deed-24092020
Copy of instrument creating charge-24092020
Form BEN - 2-18092020_signed
Declaration under section 90-18092020
Form MGT-14-11082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10082020
Optional Attachment-(5)-18062020
Optional Attachment-(2)-18062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062020
Form DIR-12-18062020_signed
Optional Attachment-(4)-18062020