Company Information

CIN
Status
Date of Incorporation
12 October 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,905,000
Authorised Capital
8,300,000

Directors

Sajal Chattaraj
Sajal Chattaraj
Director/Designated Partner
about 2 years ago
Mukesh Sharma .
Mukesh Sharma .
Director
over 2 years ago

Past Directors

Abhishek Sharma .
Abhishek Sharma .
Director
over 15 years ago
Surendra Kumar Sharma
Surendra Kumar Sharma
Director
over 15 years ago
Mahendra Sharma
Mahendra Sharma
Director
over 15 years ago
Ankit Kumar Khetan
Ankit Kumar Khetan
Director
over 18 years ago
Tarashankar Chatterjee
Tarashankar Chatterjee
Director
over 18 years ago
Arun Kant Pandey
Arun Kant Pandey
Director
about 19 years ago
Nirmal Kumar Tekriwal
Nirmal Kumar Tekriwal
Director
about 19 years ago

Charges

258 Crore
29 June 2016
Union Bank Of India
17 Crore
26 April 2014
State Bank Of India
79 Crore
22 January 2020
State Bank Of India
162 Crore
03 August 2022
Sbicap Trustee Company Limited
0
22 January 2020
State Bank Of India
0
29 June 2016
Others
0
26 April 2014
State Bank Of India
0
03 August 2022
Sbicap Trustee Company Limited
0
22 January 2020
State Bank Of India
0
29 June 2016
Others
0
26 April 2014
State Bank Of India
0
03 August 2022
Sbicap Trustee Company Limited
0
22 January 2020
State Bank Of India
0
29 June 2016
Others
0
26 April 2014
State Bank Of India
0

Documents

Particulars of all joint charge holders;-02112020
Optional Attachment-(1)-02112020
Instrument(s) of creation or modification of charge;-02112020
Form CHG-1-02112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Form CHG-1-20022020_signed
Particulars of all joint charge holders;-20022020
Instrument(s) of creation or modification of charge;-20022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200220
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Notice of resignation;-12082019
Form DIR-12-12082019_signed
Evidence of cessation;-12082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12082019
Form INC-22-24062019_signed
Copies of the utility bills as mentioned above (not older than two months)-24062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24062019
Copy of board resolution authorizing giving of notice-24062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102017
Form AOC-4-13102017_signed
List of share holders, debenture holders;-28112016