Company Information

CIN
Status
Date of Incorporation
06 December 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,029,500
Authorised Capital
22,500,000

Directors

Ravindra Khaitan
Ravindra Khaitan
Director/Designated Partner
over 2 years ago
Jitendra Khaitan
Jitendra Khaitan
Director
about 29 years ago
Rajendra Khaitan
Rajendra Khaitan
Director
about 29 years ago
Rajkumar Khaitan
Rajkumar Khaitan
Director
about 29 years ago

Past Directors

Ramesh Kejriwal
Ramesh Kejriwal
Director
about 29 years ago

Charges

11 Crore
29 September 2015
Kotak Mahindra Bank Limited
7 Crore
30 April 2010
Ing Vysya Bank Limited
2 Crore
30 January 2008
Centurion Bank Of Punjab Limited
1 Crore
24 December 2012
Icici Bank Limited
10 Crore
29 September 2015
Others
0
24 December 2012
Icici Bank Limited
0
30 January 2008
Centurion Bank Of Punjab Limited
0
30 April 2010
Ing Vysya Bank Limited
0
29 September 2015
Others
0
24 December 2012
Icici Bank Limited
0
30 January 2008
Centurion Bank Of Punjab Limited
0
30 April 2010
Ing Vysya Bank Limited
0
29 September 2015
Others
0
24 December 2012
Icici Bank Limited
0
30 January 2008
Centurion Bank Of Punjab Limited
0
30 April 2010
Ing Vysya Bank Limited
0
29 September 2015
Others
0
24 December 2012
Icici Bank Limited
0
30 January 2008
Centurion Bank Of Punjab Limited
0
30 April 2010
Ing Vysya Bank Limited
0
29 September 2015
Others
0
24 December 2012
Icici Bank Limited
0
30 January 2008
Centurion Bank Of Punjab Limited
0
30 April 2010
Ing Vysya Bank Limited
0

Documents

Form ADT-3-24122020_signed
Resignation letter-24122020
Form CHG-1-24082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200824
Instrument(s) of creation or modification of charge;-23082020
Form DPT-3-22062020-signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-26072019
Instrument(s) of creation or modification of charge;-14022019
Form CHG-1-14022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190214
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Form AOC-4-19122018_signed
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16012018
Supplementary or Test audit report under section 143-16012018
Form AOC - 4 CFS-16012018_signed
Form MGT-7-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Form AOC-4-27112017_signed
Form AOC-4-30112016_signed