Company Information

CIN
Status
Date of Incorporation
22 August 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rajat Agarwal
Rajat Agarwal
Director/Designated Partner
over 2 years ago
Saurabh Kumar Mishra
Saurabh Kumar Mishra
Director/Designated Partner
over 2 years ago
Iman Biswas
Iman Biswas
Director/Designated Partner
over 2 years ago
Vivek Jhunjhunwala
Vivek Jhunjhunwala
Director/Designated Partner
almost 5 years ago
Deepak Agarwal
Deepak Agarwal
Additional Director
over 7 years ago

Past Directors

Atosh Das
Atosh Das
Additional Director
over 3 years ago
Amit Sharma
Amit Sharma
Director
over 10 years ago

Charges

6 Crore
08 February 2019
Uco Bank
3 Crore
31 January 2020
Icici Bank Limited
95 Lak
02 December 2019
Icici Bank Limited
91 Lak
08 June 2022
Uco Bank
51 Lak
21 March 2022
Uco Bank
35 Lak
21 March 2022
Uco Bank
0
08 June 2022
Uco Bank
0
02 December 2019
Others
0
08 February 2019
Uco Bank
0
31 January 2020
Others
0
21 March 2022
Uco Bank
0
08 June 2022
Uco Bank
0
02 December 2019
Others
0
08 February 2019
Uco Bank
0
31 January 2020
Others
0
21 March 2022
Uco Bank
0
08 June 2022
Uco Bank
0
02 December 2019
Others
0
08 February 2019
Uco Bank
0
31 January 2020
Others
0

Documents

Form DPT-3-19062020-signed
Instrument(s) of creation or modification of charge;-06022020
Form CHG-1-06022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200206
Form DIR-12-10012020_signed
Form AOC-4-04012020_signed
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form CHG-1-06122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191204
Instrument(s) of creation or modification of charge;-04122019
Form DPT-3-19072019
Form MSME FORM I-29052019_signed
Form ADT-1-03042019_signed
Copy of written consent given by auditor-03042019
Copy of resolution passed by the company-03042019
Form CHG-1-16022019_signed
Instrument(s) of creation or modification of charge;-16022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190216
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062018
Evidence of cessation;-22062018
Notice of resignation;-22062018
Form DIR-12-22062018_signed