Company Information

CIN
Status
Date of Incorporation
31 January 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Suresh Singh
Suresh Singh
Director/Designated Partner
almost 3 years ago
Kaustav Mukherjee
Kaustav Mukherjee
Director
almost 3 years ago
Sanjay Jain
Sanjay Jain
Director
over 19 years ago

Past Directors

Raghwendra Kumar Mishra
Raghwendra Kumar Mishra
Director
over 13 years ago
Akash Diwan
Akash Diwan
Director
over 13 years ago
Aditya Chokhany
Aditya Chokhany
Director
over 19 years ago

Charges

5 Crore
28 November 2014
Axis Bank Ltd
5 Crore
29 January 2015
Tata Capital Housing Finance Limited
3 Crore
29 August 2014
Tata Capital Housing Finance Limited
8 Crore
06 February 2015
Tata Capital Housing Finance Limited
6 Crore
29 August 2014
Tata Capital Housing Finance Limited
0
06 February 2015
Tata Capital Housing Finance Limited
0
29 January 2015
Tata Capital Housing Finance Limited
0
28 November 2014
Axis Bank Ltd
0
29 August 2014
Tata Capital Housing Finance Limited
0
06 February 2015
Tata Capital Housing Finance Limited
0
29 January 2015
Tata Capital Housing Finance Limited
0
28 November 2014
Axis Bank Ltd
0
29 August 2014
Tata Capital Housing Finance Limited
0
06 February 2015
Tata Capital Housing Finance Limited
0
29 January 2015
Tata Capital Housing Finance Limited
0
28 November 2014
Axis Bank Ltd
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112020
Directors report as per section 134(3)-28112020
Form AOC-4-28112020_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
List of share holders, debenture holders;-29112018
Form MGT-7-29112018_signed
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102017
Form AOC-4-21102017_signed
Letter of the charge holder stating that the amount has been satisfied-01032017
Form CHG-4-01032017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170301
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102016
Form AOC-4-13102016_signed
Form MGT-7-011215.OCT
Form AOC-4-221115.OCT
Certificate of Registration of Mortgage-130315.PDF
Instrument of creation or modification of charge-130315.PDF
Certificate of Registration of Mortgage-130315.PDF