Company Information

CIN
Status
Date of Incorporation
14 October 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,400,000
Authorised Capital
25,000,000

Directors

Anil Kumar Jain
Anil Kumar Jain
Director
over 2 years ago
Ankit Jain
Ankit Jain
Director/Designated Partner
about 11 years ago
Amit Jain
Amit Jain
Director/Designated Partner
about 20 years ago

Past Directors

Anju Jain
Anju Jain
Director
about 17 years ago
Shikha Jain
Shikha Jain
Director
about 17 years ago

Charges

2 Crore
14 July 2014
Icici Bank Limited
1 Crore
16 September 2009
3i Infotech Trusteeship Services Limited
1 Crore
16 September 2009
3i Infotech Trusteeship Services Limited
1 Crore
16 September 2009
3i Infotech Trusteeship Services Limited
55 Lak
06 December 2019
Hdfc Bank Limited
1 Crore
21 February 2022
Hdfc Bank Limited
0
06 December 2019
Hdfc Bank Limited
0
14 July 2014
Others
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
21 February 2022
Hdfc Bank Limited
0
06 December 2019
Hdfc Bank Limited
0
14 July 2014
Others
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
08 December 2023
Others
0
21 February 2022
Hdfc Bank Limited
0
06 December 2019
Hdfc Bank Limited
0
14 July 2014
Others
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0
16 September 2009
3i Infotech Trusteeship Services Limited
0

Documents

Form DIR-11-04042021_signed
Form CHG-1-19122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201219
Instrument(s) of creation or modification of charge;-18122020
Form DPT-3-17122020-signed
Form DIR-12-20112020_signed
Form DIR-11-20112020_signed
Acknowledgement received from company-18112020
Notice of resignation;-18112020
Optional Attachment-(1)-18112020
Declaration by first director-18112020
Notice of resignation filed with the company-18112020
Evidence of cessation;-18112020
Proof of dispatch-18112020
Form INC-22-21072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21072020
Copy of board resolution authorizing giving of notice-21072020
Copies of the utility bills as mentioned above (not older than two months)-21072020
Form DPT-3-05062020-signed
Form CHG-1-25122019_signed
Instrument(s) of creation or modification of charge;-24122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191224
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Form ADT-1-04112019_signed
Copy of resolution passed by the company-04112019
Copy of written consent given by auditor-04112019
Optional Attachment-(1)-04112019
Copy of the intimation sent by company-04112019
Form AOC-4-01112019_signed