Company Information

CIN
Status
Date of Incorporation
11 January 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,360,800
Authorised Capital
5,000,000

Directors

Pradeep Rawat
Pradeep Rawat
Director
about 2 years ago
Somal Rawat
Somal Rawat
Director
about 20 years ago

Past Directors

Savitri Rawat
Savitri Rawat
Director
almost 31 years ago

Charges

39 Crore
10 March 2017
Siemens Financial Services Private Limited
25 Lak
06 October 2016
Bajaj Finance Limited
1 Crore
30 October 2015
Axis Bank Limited
2 Crore
29 August 2013
State Bank Of India
30 Crore
05 April 2011
State Bank Of India
4 Crore
25 January 2011
Small Industries Development Bank Of India (sidbi)
14 Lak
30 November 2010
Small Industries Develoment Bank Of India (sidbi)
65 Lak
29 October 2010
Indiabulls Housing Finance Limited
1 Crore
12 October 2010
Indiabulls Housing Finance Limited
76 Lak
12 December 2005
State Bank Of India
1 Crore
17 June 2004
State Bank Of India
1 Crore
20 February 1996
The Bank Of Rajasthan Limited
6 Lak
01 March 1995
Small Industries Development Bank Of India
87 Lak
05 April 2011
State Bank Of India
0
01 March 1995
Small Industries Development Bank Of India
0
29 August 2013
State Bank Of India
0
29 October 2010
Indiabulls Housing Finance Limited
0
30 November 2010
Small Industries Develoment Bank Of India (sidbi)
0
12 October 2010
Indiabulls Housing Finance Limited
0
25 January 2011
Small Industries Development Bank Of India (sidbi)
0
10 March 2017
Others
0
17 June 2004
State Bank Of India
0
12 December 2005
State Bank Of India
0
30 October 2015
Axis Bank Limited
0
06 October 2016
Others
0
20 February 1996
The Bank Of Rajasthan Limited
0
05 April 2011
State Bank Of India
0
01 March 1995
Small Industries Development Bank Of India
0
29 August 2013
State Bank Of India
0
29 October 2010
Indiabulls Housing Finance Limited
0
30 November 2010
Small Industries Develoment Bank Of India (sidbi)
0
12 October 2010
Indiabulls Housing Finance Limited
0
25 January 2011
Small Industries Development Bank Of India (sidbi)
0
10 March 2017
Others
0
17 June 2004
State Bank Of India
0
12 December 2005
State Bank Of India
0
30 October 2015
Axis Bank Limited
0
06 October 2016
Others
0
20 February 1996
The Bank Of Rajasthan Limited
0
05 April 2011
State Bank Of India
0
01 March 1995
Small Industries Development Bank Of India
0
29 August 2013
State Bank Of India
0
29 October 2010
Indiabulls Housing Finance Limited
0
30 November 2010
Small Industries Develoment Bank Of India (sidbi)
0
12 October 2010
Indiabulls Housing Finance Limited
0
25 January 2011
Small Industries Development Bank Of India (sidbi)
0
10 March 2017
Others
0
17 June 2004
State Bank Of India
0
12 December 2005
State Bank Of India
0
30 October 2015
Axis Bank Limited
0
06 October 2016
Others
0
20 February 1996
The Bank Of Rajasthan Limited
0

Documents

Form CHG-4-03082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200803
Letter of the charge holder stating that the amount has been satisfied-31072020
Form CHG-4-28072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200728
Letter of the charge holder stating that the amount has been satisfied-27072020
Form DPT-3-21072020-signed
Form DPT-3-22062020-signed
Instrument(s) of creation or modification of charge;-10062020
Optional Attachment-(1)-10062020
Form CHG-1-10062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200610
Optional Attachment-(1)-28052020
Form CHG-1-28052020_signed
Instrument(s) of creation or modification of charge;-28052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200528
Form CHG-1-18032020_signed
Optional Attachment-(2)-18032020
Optional Attachment-(1)-18032020
Instrument(s) of creation or modification of charge;-18032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200318
Form CHG-4-30012020_signed
Letter of the charge holder stating that the amount has been satisfied-30012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200130
Form MGT-7-13122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-29112019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019