Company Information

CIN
Status
Date of Incorporation
03 September 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,122,400
Authorised Capital
8,000,000

Directors

Vikash Kedia
Vikash Kedia
Director/Designated Partner
over 3 years ago
Saurabh Kedia
Saurabh Kedia
Director/Designated Partner
over 16 years ago
Bal Kishan Kedia
Bal Kishan Kedia
Director/Designated Partner
over 26 years ago

Past Directors

Jugal Kishor Kedia
Jugal Kishor Kedia
Director
over 26 years ago

Charges

0
19 September 2019
Kotak Mahindra Bank Limited
2 Crore
25 October 2017
Kotak Mahindra Bank Limited
2 Crore
23 June 2010
Hdfc Bank Limited
1 Crore
31 May 2010
Hdfc Bank Limited
1 Crore
23 April 2008
Karnataka Bank Ltd Kolkata - Park Street Branch
75 Lak
25 October 2017
Others
0
19 September 2019
Others
0
23 April 2008
Karnataka Bank Ltd Kolkata - Park Street Branch
0
31 May 2010
Hdfc Bank Limited
0
23 June 2010
Hdfc Bank Limited
0
25 October 2017
Others
0
19 September 2019
Others
0
23 April 2008
Karnataka Bank Ltd Kolkata - Park Street Branch
0
31 May 2010
Hdfc Bank Limited
0
23 June 2010
Hdfc Bank Limited
0
25 October 2017
Others
0
19 September 2019
Others
0
23 April 2008
Karnataka Bank Ltd Kolkata - Park Street Branch
0
31 May 2010
Hdfc Bank Limited
0
23 June 2010
Hdfc Bank Limited
0

Documents

Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-05112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05112019
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form ADT-1-14102019_signed
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-12102019-signed
Form DPT-3-11102019-signed
Form CHG-1-24092019_signed
Instrument(s) of creation or modification of charge;-24092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190924
Form CHG-4-20082019_signed
Letter of the charge holder stating that the amount has been satisfied-20082019
Form BEN - 2-05082019_signed
Declaration under section 90-05082019
List of share holders, debenture holders;-15122018
Form MGT-7-15122018_signed
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102018
Form AOC-4-23102018_signed
Letter of the charge holder stating that the amount has been satisfied-23032018
Form CHG-4-23032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180323
List of share holders, debenture holders;-18112017
Form MGT-7-18112017_signed