Company Information

CIN
Status
Date of Incorporation
28 January 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,076,150
Authorised Capital
13,500,000

Directors

Prashant Lohia
Prashant Lohia
Director
almost 3 years ago
Sanjay Kumar Sarda
Sanjay Kumar Sarda
Director/Designated Partner
almost 3 years ago

Past Directors

Bhanwar Lall Sarda
Bhanwar Lall Sarda
Director
about 25 years ago

Charges

30 Crore
05 July 2017
Standard Chartered Bank
20 Crore
18 March 2015
Icici Bank Limited
3 Crore
05 August 2014
Hdfc Bank Limited
9 Crore
25 July 2013
Icici Bank Limited
8 Crore
27 March 2002
West Bengal Financial Corporation
393 Crore
23 April 2021
Icici Bank Limited
5 Crore
20 September 2020
Standard Chartered Bank
20 Lak
20 September 2020
Standard Chartered Bank
1 Crore
19 May 2023
Others
0
02 July 2022
Others
0
20 September 2020
Standard Chartered Bank
0
07 March 2022
Standard Chartered Bank
0
18 March 2015
Icici Bank Limited
0
05 July 2017
Standard Chartered Bank
0
23 April 2021
Others
0
20 September 2020
Standard Chartered Bank
0
27 March 2002
West Bengal Financial Corporation
0
25 July 2013
Icici Bank Limited
0
05 August 2014
Hdfc Bank Limited
0
19 May 2023
Others
0
02 July 2022
Others
0
20 September 2020
Standard Chartered Bank
0
07 March 2022
Standard Chartered Bank
0
18 March 2015
Icici Bank Limited
0
05 July 2017
Standard Chartered Bank
0
23 April 2021
Others
0
20 September 2020
Standard Chartered Bank
0
27 March 2002
West Bengal Financial Corporation
0
25 July 2013
Icici Bank Limited
0
05 August 2014
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-01122020
Instrument(s) of creation or modification of charge;-01122020
Form CHG-1-01122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Instrument(s) of creation or modification of charge;-21112020
Form CHG-1-21112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201121
Form DPT-3-30062020-signed
Form MGT-7-12122019_signed
Form ADT-1-10122019_signed
List of share holders, debenture holders;-10122019
Copy of MGT-8-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122019
Form AOC-4(XBRL)-02122019_signed
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Form BEN - 2-16092019_signed
Declaration under section 90-16092019
Form DPT-3-04092019-signed
Form DPT-3-21082019-signed
Form CHG-1-06082019_signed
Instrument(s) of creation or modification of charge;-06082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190806
Form ADT-1-14062019_signed
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Copy of written consent given by auditor-31052019
Copy of the intimation sent by company-31052019