Company Information

CIN
Status
Date of Incorporation
20 March 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
550,000
Authorised Capital
600,000

Directors

Vikash Kumar Kedia
Vikash Kumar Kedia
Director
over 15 years ago
Ram Chandra Kedia
Ram Chandra Kedia
Director
over 15 years ago
Jitendra Chaudhery
Jitendra Chaudhery
Director
over 15 years ago

Past Directors

Amit Kumar Kedia
Amit Kumar Kedia
Director
about 15 years ago
Prem Nath Mali
Prem Nath Mali
Director
over 15 years ago

Charges

16 Crore
10 July 2012
Indian Overseas Bank
11 Crore
19 October 2020
Indian Overseas Bank
4 Crore
29 June 2022
Bank Of India
16 Crore
25 April 2022
Indian Overseas Bank
1 Crore
19 October 2020
Indian Overseas Bank
0
25 April 2022
Indian Overseas Bank
0
29 June 2022
Bank Of India
0
10 July 2012
Indian Overseas Bank
0
19 October 2020
Indian Overseas Bank
0
25 April 2022
Indian Overseas Bank
0
29 June 2022
Bank Of India
0
10 July 2012
Indian Overseas Bank
0
19 October 2020
Indian Overseas Bank
0
25 April 2022
Indian Overseas Bank
0
29 June 2022
Bank Of India
0
10 July 2012
Indian Overseas Bank
0
19 October 2020
Indian Overseas Bank
0
25 April 2022
Indian Overseas Bank
0
29 June 2022
Bank Of India
0
10 July 2012
Indian Overseas Bank
0
19 October 2020
Indian Overseas Bank
0
25 April 2022
Indian Overseas Bank
0
29 June 2022
Bank Of India
0
10 July 2012
Indian Overseas Bank
0

Documents

Instrument(s) of creation or modification of charge;-22102020
Optional Attachment-(1)-22102020
Optional Attachment-(2)-22102020
Form CHG-1-22102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201022
Letter of the charge holder stating that the amount has been satisfied-16102020
Form CHG-4-16102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201016
List of share holders, debenture holders;-23102019
Form MGT-7-23102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form SH-8-05072019-signed
Form SH-9-28062019-signed
Audited financial statements of last three years-24062019
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-24062019
Optional Attachment-(2)-24062019
Declaration by auditor(s)-24062019
Optional Attachment-(1)-24062019
Details of the promoters of the company-24062019
Optional Attachment-(5)-24062019
Optional Attachment-(3)-24062019
Optional Attachment-(4)-24062019
Copy of the board resolution-24062019
Optional Attachment-(1)-18062019
Copy of board resolution-18062019
Statement of assets and liabilities-18062019
Auditor's report-18062019
Affidavit as per rule 65(3)-18062019