Company Information

CIN
Status
Date of Incorporation
02 December 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Subirkumar Banerjee
Subirkumar Banerjee
Director/Designated Partner
over 2 years ago
Suvra Subir Kumar Banerjee
Suvra Subir Kumar Banerjee
Director/Designated Partner
over 2 years ago

Charges

87 Crore
11 February 2019
Shikshak Sahakari Bank Ltd
2 Crore
08 November 2017
Indusind Bank Limited
75 Crore
24 August 2016
Tirupati Urban Co-op. Bank Limited
7 Crore
14 February 2014
Tirupati Urban Co-operative Bank Limited
5 Crore
09 May 2006
Ing Vysya Bank Limited
19 Crore
27 November 2012
Tirupati Urban Co-op. Bank Limited
2 Crore
14 March 2011
Tirupati Urban Co. - Operative Bank Limited
1 Crore
22 February 2011
Hdfc Bank Limited
10 Crore
31 October 2020
Tirupati Urban Co-op. Bank Limited
2 Crore
08 November 2017
Others
0
24 August 2016
Others
0
11 February 2019
Others
0
31 October 2020
Tirupati Urban Co-op. Bank Limited
0
22 February 2011
Hdfc Bank Limited
0
09 May 2006
Ing Vysya Bank Limited
0
14 March 2011
Tirupati Urban Co. - Operative Bank Limited
0
14 February 2014
Tirupati Urban Co-operative Bank Limited
0
27 November 2012
Tirupati Urban Co-op. Bank Limited
0
08 November 2017
Others
0
24 August 2016
Others
0
11 February 2019
Others
0
31 October 2020
Tirupati Urban Co-op. Bank Limited
0
22 February 2011
Hdfc Bank Limited
0
09 May 2006
Ing Vysya Bank Limited
0
14 March 2011
Tirupati Urban Co. - Operative Bank Limited
0
14 February 2014
Tirupati Urban Co-operative Bank Limited
0
27 November 2012
Tirupati Urban Co-op. Bank Limited
0

Documents

Form CHG-1-10122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Optional Attachment-(1)-01122020
Optional Attachment-(2)-01122020
Instrument(s) of creation or modification of charge;-01122020
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112019
List of share holders, debenture holders;-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form CHG-1-11062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190611
Instrument(s) of creation or modification of charge;-14052019
Optional Attachment-(1)-14052019
Form AOC-4-04122018_signed
Form MGT-7-04122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
List of share holders, debenture holders;-03122018
Directors report as per section 134(3)-03122018
Form AOC-4-09052018_signed
Form MGT-7-09052018_signed
Directors report as per section 134(3)-02052018
List of share holders, debenture holders;-02052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02052018
Form CHG-4-22022018_signed