Company Information

CIN
Status
Date of Incorporation
25 June 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
1,090,000
Authorised Capital
2,450,000

Directors

Atashi Sardar
Atashi Sardar
Director/Designated Partner
almost 5 years ago

Past Directors

Aman Jaiswal
Aman Jaiswal
Director
about 6 years ago
Rohit Khandelwal
Rohit Khandelwal
Director
about 6 years ago
Daulat Singh
Daulat Singh
Additional Director
over 11 years ago
Biswanath Roy
Biswanath Roy
Director
almost 12 years ago
Ashish Kumar Mandelia
Ashish Kumar Mandelia
Director
almost 15 years ago
Amar Kumar Mandelia
Amar Kumar Mandelia
Director
over 21 years ago

Charges

7 Crore
31 January 2019
Hero Fincorp Limited
3 Crore
19 March 2016
Hdfc Bank Limited
4 Crore
21 February 2015
Oriental Bank Of Commerce
2 Crore
28 May 2011
Oriental Bank Of Commerce
2 Crore
09 September 2020
Hero Fincorp Limited
57 Lak
19 March 2016
Hdfc Bank Limited
0
12 April 2022
Hdfc Bank Limited
0
13 April 2022
Hdfc Bank Limited
0
09 September 2020
Others
0
31 January 2019
Others
0
21 February 2015
Oriental Bank Of Commerce
0
28 May 2011
Oriental Bank Of Commerce
0
19 March 2016
Hdfc Bank Limited
0
12 April 2022
Hdfc Bank Limited
0
13 April 2022
Hdfc Bank Limited
0
09 September 2020
Others
0
31 January 2019
Others
0
21 February 2015
Oriental Bank Of Commerce
0
28 May 2011
Oriental Bank Of Commerce
0
19 March 2016
Hdfc Bank Limited
0
12 April 2022
Hdfc Bank Limited
0
13 April 2022
Hdfc Bank Limited
0
09 September 2020
Others
0
31 January 2019
Others
0
21 February 2015
Oriental Bank Of Commerce
0
28 May 2011
Oriental Bank Of Commerce
0

Documents

Form DPT-3-07012021-signed
Form DPT-3-19122020_signed
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
Optional Attachment-(2)-02112020
Optional Attachment-(3)-02112020
Instrument(s) of creation or modification of charge;-02112020
Optional Attachment-(1)-02112020
Form MGT-14-16092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200916
Optional Attachment-(1)-28082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28082020
Altered memorandum of association-28082020
Form MGT-7-01012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form MR-1-18122019_signed
Copy of shareholders resolution-18122019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18122019
Optional Attachment-(1)-18122019
Form DIR-12-18122019_signed
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Notice of resignation;-20112019
Optional Attachment-(1)-20112019
Evidence of cessation;-20112019
Form DIR-12-20112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112019
Optional Attachment-(2)-20112019
Evidence of cessation;-19112019