Company Information

CIN
Status
Date of Incorporation
14 September 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,109,000
Authorised Capital
5,500,000

Directors

Saharsh Poddar
Saharsh Poddar
Director/Designated Partner
over 2 years ago
Vikash Marda
Vikash Marda
Director/Designated Partner
over 2 years ago
Hari Mohan Marda
Hari Mohan Marda
Director/Designated Partner
over 2 years ago
Sunil Kumar Poddar
Sunil Kumar Poddar
Director/Designated Partner
over 2 years ago
Pawan Kumar Agrawal
Pawan Kumar Agrawal
Director/Designated Partner
over 2 years ago
Rohit Agrawal
Rohit Agrawal
Director/Designated Partner
about 18 years ago

Charges

25 Crore
17 November 2012
Axis Bank Limited
8 Crore
29 August 2006
Vijaya Bank
2 Crore
18 November 2006
Vijaya Bank
40 Lak
19 October 2020
Standard Chartered Bank
79 Lak
14 August 2020
Standard Chartered Bank
7 Crore
06 August 2020
Standard Chartered Bank
67 Lak
31 July 2020
Standard Chartered Bank
1 Crore
31 July 2020
Standard Chartered Bank
7 Crore
30 August 2023
Yes Bank Limited
0
19 October 2022
Standard Chartered Bank
0
31 July 2020
Standard Chartered Bank
0
19 October 2020
Standard Chartered Bank
0
31 July 2020
Standard Chartered Bank
0
17 November 2012
Axis Bank Limited
0
06 August 2020
Standard Chartered Bank
0
14 August 2020
Standard Chartered Bank
0
29 August 2006
Vijaya Bank
0
18 November 2006
Vijaya Bank
0
30 August 2023
Yes Bank Limited
0
19 October 2022
Standard Chartered Bank
0
31 July 2020
Standard Chartered Bank
0
19 October 2020
Standard Chartered Bank
0
31 July 2020
Standard Chartered Bank
0
17 November 2012
Axis Bank Limited
0
06 August 2020
Standard Chartered Bank
0
14 August 2020
Standard Chartered Bank
0
29 August 2006
Vijaya Bank
0
18 November 2006
Vijaya Bank
0
30 August 2023
Yes Bank Limited
0
19 October 2022
Standard Chartered Bank
0
31 July 2020
Standard Chartered Bank
0
19 October 2020
Standard Chartered Bank
0
31 July 2020
Standard Chartered Bank
0
17 November 2012
Axis Bank Limited
0
06 August 2020
Standard Chartered Bank
0
14 August 2020
Standard Chartered Bank
0
29 August 2006
Vijaya Bank
0
18 November 2006
Vijaya Bank
0

Documents

Form DPT-3-16122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
List of share holders, debenture holders;-15122020
Directors report as per section 134(3)-15122020
Approval letter of extension of financial year or AGM-15122020
Approval letter for extension of AGM;-15122020
Form MGT-7-15122020_signed
Form AOC-4-15122020_signed
Form CHG-1-09112020_signed
Instrument(s) of creation or modification of charge;-09112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Instrument(s) of creation or modification of charge;-29082020
Optional Attachment-(2)-29082020
Form CHG-1-29082020_signed
Optional Attachment-(1)-29082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200829
Form CHG-1-07082020_signed
Optional Attachment-(1)-07082020
Instrument(s) of creation or modification of charge;-07082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Optional Attachment-(1)-06082020
Instrument(s) of creation or modification of charge;-06082020
Form CHG-1-06082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200806
Form DPT-3-27042020-signed
Form AOC-4-17112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019