Company Information

CIN
Status
Date of Incorporation
05 August 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,680,000
Authorised Capital
20,000,000

Directors

Prashant Kumar
Prashant Kumar
Director/Designated Partner
almost 3 years ago
Vikash Kumar
Vikash Kumar
Director/Designated Partner
almost 3 years ago

Past Directors

Sanjay Kumar Saraf
Sanjay Kumar Saraf
Director
about 21 years ago
Bimal Kumar Saraf
Bimal Kumar Saraf
Director
over 21 years ago
Vikas Kumar Saraf
Vikas Kumar Saraf
Director
over 21 years ago
Dilip Jhajaria .
Dilip Jhajaria .
Director
over 21 years ago

Charges

9 Crore
21 March 2014
Citi Bank N.a.
16 Lak
23 February 2011
Punjab National Bank
5 Crore
12 January 2005
Citi Corp Finance Ltd.
13 Lak
27 March 2006
Punjab National Bank
1 Crore
30 November 2020
Hdfc Bank Limited
34 Lak
24 December 2019
Hdfc Bank Limited
8 Crore
29 April 2022
Hdfc Bank Limited
0
24 December 2019
Hdfc Bank Limited
0
03 July 2021
Hdfc Bank Limited
0
30 November 2020
Hdfc Bank Limited
0
23 February 2011
Others
0
21 March 2014
Citi Bank N.a.
0
12 January 2005
Citi Corp Finance Ltd.
0
27 March 2006
Punjab National Bank
0
29 April 2022
Hdfc Bank Limited
0
24 December 2019
Hdfc Bank Limited
0
03 July 2021
Hdfc Bank Limited
0
30 November 2020
Hdfc Bank Limited
0
23 February 2011
Others
0
21 March 2014
Citi Bank N.a.
0
12 January 2005
Citi Corp Finance Ltd.
0
27 March 2006
Punjab National Bank
0
29 April 2022
Hdfc Bank Limited
0
24 December 2019
Hdfc Bank Limited
0
03 July 2021
Hdfc Bank Limited
0
30 November 2020
Hdfc Bank Limited
0
23 February 2011
Others
0
21 March 2014
Citi Bank N.a.
0
12 January 2005
Citi Corp Finance Ltd.
0
27 March 2006
Punjab National Bank
0

Documents

Instrument(s) of creation or modification of charge;-21092020
Form CHG-1-21092020_signed
Optional Attachment-(1)-21092020
Optional Attachment-(2)-21092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Form DPT-3-19062020-signed
Form CHG-4-21032020_signed
Letter of the charge holder stating that the amount has been satisfied-21032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200321
Form MGT-6-21022020_signed
-21022020
Instrument(s) of creation or modification of charge;-20012020
Form CHG-1-20012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200120
Form CHG-1-15012020_signed
Instrument(s) of creation or modification of charge;-15012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200115
Form ADT-1-03012020_signed
Copy of written consent given by auditor-03012020
Copy of resolution passed by the company-03012020
-03012020
Form MGT-7-19122019_signed
Optional Attachment-(1)-18122019
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DIR-12-30102019_signed
Evidence of cessation;-30102019