Company Information

CIN
Status
Date of Incorporation
01 January 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
50,000,000

Directors

Rajesh Kumar Saboo
Rajesh Kumar Saboo
Director/Designated Partner
about 2 years ago
Suman Saboo
Suman Saboo
Additional Director
almost 22 years ago

Past Directors

Sangita Saboo
Sangita Saboo
Additional Director
almost 6 years ago
Sachin Kashyap
Sachin Kashyap
Director
about 7 years ago
Jugal Kishore Saboo
Jugal Kishore Saboo
Additional Director
almost 22 years ago

Charges

60 Crore
29 December 2011
State Bank Of India
17 Crore
13 April 2011
State Bank Of India
10 Crore
27 January 2011
State Bank Of India
4 Crore
21 October 2009
State Bank Of India
28 Crore
04 March 2005
State Bank Of India
28 Crore
25 November 2010
State Bank Of India
26 Crore
29 December 2011
State Bank Of India
8 Crore
19 May 2004
Himachal Pradesh Financial Corporation
6 Crore
22 September 2023
Others
0
29 December 2011
State Bank Of India
0
19 May 2004
Himachal Pradesh Financial Corporation
0
21 October 2009
State Bank Of India
0
04 March 2005
State Bank Of India
0
29 December 2011
State Bank Of India
0
27 January 2011
State Bank Of India
0
25 November 2010
State Bank Of India
0
13 April 2011
State Bank Of India
0
22 September 2023
Others
0
29 December 2011
State Bank Of India
0
19 May 2004
Himachal Pradesh Financial Corporation
0
21 October 2009
State Bank Of India
0
04 March 2005
State Bank Of India
0
29 December 2011
State Bank Of India
0
27 January 2011
State Bank Of India
0
25 November 2010
State Bank Of India
0
13 April 2011
State Bank Of India
0
22 September 2023
Others
0
29 December 2011
State Bank Of India
0
19 May 2004
Himachal Pradesh Financial Corporation
0
21 October 2009
State Bank Of India
0
04 March 2005
State Bank Of India
0
29 December 2011
State Bank Of India
0
27 January 2011
State Bank Of India
0
25 November 2010
State Bank Of India
0
13 April 2011
State Bank Of India
0

Documents

Form DIR-12-03032020_signed
Evidence of cessation;-27022020
Notice of resignation;-27022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022020
Optional Attachment-(1)-27022020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4(XBRL)-08122019_signed
Optional Attachment-(2)-02122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122019
Optional Attachment-(1)-02122019
Letter of the charge holder stating that the amount has been satisfied-11092019
Form CHG-4-11092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190911
Form ADT-1-19052019_signed
Copy of resolution passed by the company-23042019
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Form DIR-12-20032019_signed
Form MGT-7-20032019_signed
Form AOC-4(XBRL)-20032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19032019
List of share holders, debenture holders;-19032019
Copy of MGT-8-19032019
Proof of dispatch-16072018
Form DIR-12-16072018_signed
Acknowledgement received from company-16072018
Notice of resignation filed with the company-16072018
Evidence of cessation;-16072018
Optional Attachment-(1)-16072018