Company Information

CIN
Status
Date of Incorporation
24 March 2014
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Kishan Kumar Jajodia
Kishan Kumar Jajodia
Director
over 2 years ago
Amit Jajodia
Amit Jajodia
Director
over 11 years ago
Prakash Kumar Jajodia
Prakash Kumar Jajodia
Director
over 11 years ago

Documents

Form ADT-3-17012021_signed
Form MGT-14-07012021_signed
Form ADT-1-06012021_signed
Copy of resolution passed by the company-31122020
Copy of written consent given by auditor-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Resignation letter-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11082020
Form AOC-4(XBRL)-11082020_signed
Optional Attachment-(1)-25122019
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4(XBRL)-19122019_signed
Optional Attachment-(1)-13122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122019
Form ADT-1-09112019_signed
Copy of resolution passed by the company-09112019
Copy of written consent given by auditor-09112019
Form MGT-7-15012019_signed
Form AOC-4(XBRL)-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-29122018
Form MGT-7-03072018_signed
List of share holders, debenture holders;-30062018
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102016
QFS_TEXTILES_AOC4-XBRL_ECC12345_20161026182531.pdf-26102016
Form ADT-3-05082016-signed
Resignation letter-04082016