Company Information

CIN
Status
Date of Incorporation
17 July 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
2,000,000

Directors

Bhaskar Saraf
Bhaskar Saraf
Director/Designated Partner
almost 3 years ago
Binod Kumar Khaitan
Binod Kumar Khaitan
Director
over 20 years ago

Past Directors

Raj Kumar Lohia
Raj Kumar Lohia
Director
almost 8 years ago
Ravi Prakash Sharma
Ravi Prakash Sharma
Director
over 8 years ago
Pankaj Khemka
Pankaj Khemka
Director
over 10 years ago
Santosh Kumar Tiwari
Santosh Kumar Tiwari
Director
over 10 years ago
Pramod Kumar Nathani
Pramod Kumar Nathani
Director
over 15 years ago
Narendra Choudhary .
Narendra Choudhary .
Director
over 15 years ago

Charges

29 Crore
11 February 2016
Icici Bank Limited
23 Crore
28 February 2014
Fullerton India Credit Company Limited
1 Crore
19 August 2020
Icici Bank Limited
6 Crore
01 February 2023
Others
0
11 February 2016
Others
0
19 August 2020
Others
0
28 February 2014
Fullerton India Credit Company Limited
0
01 February 2023
Others
0
11 February 2016
Others
0
19 August 2020
Others
0
28 February 2014
Fullerton India Credit Company Limited
0
01 February 2023
Others
0
11 February 2016
Others
0
19 August 2020
Others
0
28 February 2014
Fullerton India Credit Company Limited
0
01 February 2023
Others
0
11 February 2016
Others
0
19 August 2020
Others
0
28 February 2014
Fullerton India Credit Company Limited
0

Documents

Form DPT-3-17022021_signed
Form MGT-7-24122020_signed
List of share holders, debenture holders;-23122020
Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201214
Instrument(s) of creation or modification of charge;-11122020
Form AOC-4-01122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112020
Directors report as per section 134(3)-29112020
Form ADT-1-17112020_signed
Copy of resolution passed by the company-14112020
Copy of written consent given by auditor-14112020
Copy of the intimation sent by company-14112020
Form DPT-3-05052020-signed
Form MGT-7-02122019_signed
List of share holders, debenture holders;-25112019
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form CHG-1-14082019_signed
Instrument(s) of creation or modification of charge;-14082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190814
Form DPT-3-29062019
Form MGT-7-01112018_signed
List of share holders, debenture holders;-31102018
Form AOC-4-12102018_signed
Directors report as per section 134(3)-05102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
Form DIR-12-10012018_signed
Form DIR-11-10012018_signed