Company Information

CIN
Status
Date of Incorporation
01 May 1984
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,511,400
Authorised Capital
7,500,000

Directors

Vishal Kapoor
Vishal Kapoor
Director/Designated Partner
over 2 years ago
Veena Kapoor
Veena Kapoor
Director
over 41 years ago

Past Directors

Sunita Kapoor
Sunita Kapoor
Director
over 30 years ago
Jagmohan Kapoor
Jagmohan Kapoor
Director
over 31 years ago
Naresh Kapoor
Naresh Kapoor
Director
over 41 years ago

Charges

15 Crore
25 August 2015
Central Bank Of India
6 Lak
28 January 2013
Central Bank Of India
9 Lak
07 January 2013
L & T Finance Limited
20 Lak
04 November 2009
L & T Finance Limited
5 Lak
09 May 2007
Central Bank Of India
14 Crore
04 November 2009
L & T Finance Limited
0
09 May 2007
Others
0
25 August 2015
Central Bank Of India
0
28 January 2013
Central Bank Of India
0
07 January 2013
L & T Finance Limited
0
04 November 2009
L & T Finance Limited
0
09 May 2007
Others
0
25 August 2015
Central Bank Of India
0
28 January 2013
Central Bank Of India
0
07 January 2013
L & T Finance Limited
0

Documents

Evidence of cessation;-13072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13072020
Interest in other entities;-13072020
Form DIR-12-13072020_signed
Form DPT-3-14052020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-04032020
Form AOC - 4 CFS-04032020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form DPT-3-29062019
Form ADT-1-20042019_signed
Optional Attachment-(1)-20042019
Copy of written consent given by auditor-20042019
Copy of the intimation sent by company-20042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form AOC-4-30122018_signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-28122018
Instrument(s) of creation or modification of charge;-29012018
Form CHG-1-29012018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180129
Form MGT-7-07122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form AOC-4-24112017_signed