Company Information

CIN
Status
Date of Incorporation
27 September 1974
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
10,000,000

Directors

Gulshan Kumar Sachdev
Gulshan Kumar Sachdev
Director/Designated Partner
about 2 years ago
Shreyans Kajaria
Shreyans Kajaria
Director/Designated Partner
over 2 years ago
Sheo Kumar Kajaria
Sheo Kumar Kajaria
Director/Designated Partner
over 2 years ago
Vivek Kumar Kajaria
Vivek Kumar Kajaria
Director/Designated Partner
almost 3 years ago

Charges

87 Lak
05 December 2018
The Federal Bank Ltd
87 Lak
15 December 2017
Kotak Mahindra Prime Limited
15 Lak
23 December 2016
Kotak Mahindra Prime Limited
43 Lak
11 May 2007
Yes Bank Limited
4 Crore
13 March 2007
Yes Bank Limited
4 Crore
29 August 2002
Union Bank Of India
1 Crore
29 August 2002
Union Bank Of India
50 Lak
14 August 1996
Icici Bank Ltd.
0
30 January 2023
Hdfc Bank Limited
0
23 December 2016
Others
0
29 August 2002
Union Bank Of India
0
05 December 2018
Others
0
14 August 1996
Icici Bank Ltd.
0
29 August 2002
Union Bank Of India
0
11 May 2007
Yes Bank Limited
0
15 December 2017
Others
0
13 March 2007
Yes Bank Limited
0
30 January 2023
Hdfc Bank Limited
0
23 December 2016
Others
0
29 August 2002
Union Bank Of India
0
05 December 2018
Others
0
14 August 1996
Icici Bank Ltd.
0
29 August 2002
Union Bank Of India
0
11 May 2007
Yes Bank Limited
0
15 December 2017
Others
0
13 March 2007
Yes Bank Limited
0

Documents

Form DPT-3-30062020-signed
Form DPT-3-10062020-signed
Form INC-28-20032020-signed
Form MGT-14-03032020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03032020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200303
Copy of court order or NCLT or CLB or order by any other competent authority.-02032020
Form AOC-4-21112019_signed
Form AOC - 4 CFS-21112019_signed
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Supplementary or Test audit report under section 143-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20112019
Statement of Subsidiaries as per section 129 - Form AOC-1-20112019
Form MGT-7-20112019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form BEN - 2-31072019_signed
Declaration under section 90-29072019
Form ADT-1-17052019_signed
Copy of resolution passed by the company-17052019
Copy of written consent given by auditor-17052019
Instrument(s) of creation or modification of charge;-28032019
Form CHG-1-28032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190328
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed