Company Information

CIN
Status
Date of Incorporation
28 November 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
14,127,030
Authorised Capital
20,000,000

Directors

Raghu Nandan Chhimpa
Raghu Nandan Chhimpa
Additional Director
over 10 years ago
Swati Saraogi
Swati Saraogi
Director/Designated Partner
over 18 years ago
Prashant Saraogi
Prashant Saraogi
Director/Designated Partner
over 23 years ago

Past Directors

Tushar Agarwal
Tushar Agarwal
Director
about 13 years ago
Ved Saraogi
Ved Saraogi
Director
about 31 years ago

Charges

5 Crore
22 March 2016
Indian Overseas Bank
5 Crore
28 September 2013
Intec Capital Limited
48 Lak
19 February 2014
Religare Finvest Limited
55 Lak
07 May 2013
Religare Finvest Limited
2 Crore
07 May 2013
Religare Finvest Limited
1 Crore
28 September 2013
Intec Capital Limited
0
07 May 2013
Religare Finvest Limited
0
19 February 2014
Religare Finvest Limited
0
22 March 2016
Indian Overseas Bank
0
07 May 2013
Religare Finvest Limited
0
28 September 2013
Intec Capital Limited
0
07 May 2013
Religare Finvest Limited
0
19 February 2014
Religare Finvest Limited
0
22 March 2016
Indian Overseas Bank
0
07 May 2013
Religare Finvest Limited
0
28 September 2013
Intec Capital Limited
0
07 May 2013
Religare Finvest Limited
0
19 February 2014
Religare Finvest Limited
0
22 March 2016
Indian Overseas Bank
0
07 May 2013
Religare Finvest Limited
0
28 September 2013
Intec Capital Limited
0
07 May 2013
Religare Finvest Limited
0
19 February 2014
Religare Finvest Limited
0
22 March 2016
Indian Overseas Bank
0
07 May 2013
Religare Finvest Limited
0
28 September 2013
Intec Capital Limited
0
07 May 2013
Religare Finvest Limited
0
19 February 2014
Religare Finvest Limited
0
22 March 2016
Indian Overseas Bank
0
07 May 2013
Religare Finvest Limited
0

Documents

Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Copy of MGT-8-31122020
Form AOC-4-31122020_signed
Form MGT-7-31122020
Form ADT-1-30122020_signed
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Form MGT-7-30102017_signed
Form AOC-4-30102017_signed
Directors report as per section 134(3)-29102017
Optional Attachment-(1)-29102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102017
List of share holders, debenture holders;-29102017
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-12092017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-12092017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-12092017
Form 23AC-12092017_signed
Form 23ACA-12092017_signed
Form 66-12092017_signed
Optional Attachment-(1)-17082017
Annual return as per schedule V of the Companies Act,1956-17082017
Form 20B-17082017_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-05082017
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-05082017
Form 23ACA-05082017_signed
Form 23AC-05082017_signed
Form 20B-24012017_signed
Annual return as per schedule V of the Companies Act,1956-20012017