Company Information

CIN
Status
Date of Incorporation
07 January 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
107,000
Authorised Capital
500,000

Directors

Aneesha Mehta
Aneesha Mehta
Director/Designated Partner
almost 3 years ago
Arjun Mehta
Arjun Mehta
Director/Designated Partner
almost 3 years ago
Dileep Singh Mehta
Dileep Singh Mehta
Director
over 21 years ago

Past Directors

Prabir Kumar Sil
Prabir Kumar Sil
Director
over 23 years ago
Kalyan Kumar Shroff
Kalyan Kumar Shroff
Director
over 25 years ago
Sangeeta Mehta
Sangeeta Mehta
Director
over 27 years ago

Charges

45 Crore
13 June 2019
Standard Chartered Bank
7 Crore
30 June 2017
Icici Bank Limited
5 Crore
09 September 2014
Icici Bank Limited
27 Crore
31 May 2013
Kotak Mahindra Bank Limited
4 Crore
30 November 2015
Aditya Birla Housing Finance Limited
7 Crore
24 September 2013
Axis Bank Limited
3 Crore
05 November 2004
Syndicate Bank
3 Crore
21 October 2013
Hdfc Bank Limited
16 Crore
07 June 2011
Dhanlaxmi Bank Limited
72 Lak
31 May 2011
Dhanlaxmi Bank Limited
2 Crore
29 December 2004
Syndicate Bank
2 Crore
24 September 1998
Uco Bank
85 Lak
19 June 2003
Vijaya Bank
30 Lak
24 July 2020
Standard Chartered Bank
1 Crore
27 September 2022
State Bank Of India
0
24 January 2022
Standard Chartered Bank
0
24 July 2020
Standard Chartered Bank
0
13 June 2019
Standard Chartered Bank
0
30 June 2017
Others
0
09 September 2014
Others
0
31 May 2013
Others
0
24 September 2013
Axis Bank Limited
0
07 June 2011
Dhanlaxmi Bank Limited
0
24 September 1998
Uco Bank
0
19 June 2003
Vijaya Bank
0
29 December 2004
Syndicate Bank
0
31 May 2011
Dhanlaxmi Bank Limited
0
05 November 2004
Syndicate Bank
0
21 October 2013
Hdfc Bank Limited
0
30 November 2015
Others
0
27 September 2022
State Bank Of India
0
24 January 2022
Standard Chartered Bank
0
24 July 2020
Standard Chartered Bank
0
13 June 2019
Standard Chartered Bank
0
30 June 2017
Others
0
09 September 2014
Others
0
31 May 2013
Others
0
24 September 2013
Axis Bank Limited
0
07 June 2011
Dhanlaxmi Bank Limited
0
24 September 1998
Uco Bank
0
19 June 2003
Vijaya Bank
0
29 December 2004
Syndicate Bank
0
31 May 2011
Dhanlaxmi Bank Limited
0
05 November 2004
Syndicate Bank
0
21 October 2013
Hdfc Bank Limited
0
30 November 2015
Others
0

Documents

Form DPT-3-31122020
Form INC-22-14092020_signed
Copies of the utility bills as mentioned above (not older than two months)-14092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14092020
Optional Attachment-(2)-17082020
Optional Attachment-(3)-17082020
Instrument(s) of creation or modification of charge;-17082020
Optional Attachment-(1)-17082020
Form CHG-1-17082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200817
Form DPT-3-13072020-signed
Form AOC-4-20022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022020
Directors report as per section 134(3)-13022020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(3)-26082019
Form CHG-1-26082019_signed
Instrument(s) of creation or modification of charge;-26082019
Optional Attachment-(1)-26082019
Optional Attachment-(2)-26082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190826
Form CHG-4-23082019_signed
Letter of the charge holder stating that the amount has been satisfied-25072019
List of share holders, debenture holders;-19112018
Instrument(s) of creation or modification of charge;-19112018
Form CHG-1-19112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181119
Form MGT-7-19112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018