Company Information

CIN
Status
Date of Incorporation
06 April 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
550,000
Authorised Capital
600,000

Directors

Niraj Ramsisaria
Niraj Ramsisaria
Director
almost 3 years ago
Vandana Ramsisaria
Vandana Ramsisaria
Director/Designated Partner
over 7 years ago
Manoj Ramsisaria
Manoj Ramsisaria
Director
almost 15 years ago

Past Directors

Vinita Agrawal
Vinita Agrawal
Director
over 15 years ago
Rajesh Kumar Agrawal
Rajesh Kumar Agrawal
Director
over 15 years ago
Pranay Ghosh
Pranay Ghosh
Director
over 15 years ago

Charges

32 Crore
03 March 2017
State Bank Of India
25 Crore
24 October 2011
Ing Vysya Bank Limited
8 Crore
10 July 2021
State Bank Of India
32 Crore
10 July 2021
State Bank Of India
0
03 March 2017
State Bank Of India
0
24 October 2011
Ing Vysya Bank Limited
0
10 July 2021
State Bank Of India
0
03 March 2017
State Bank Of India
0
24 October 2011
Ing Vysya Bank Limited
0
10 July 2021
State Bank Of India
0
03 March 2017
State Bank Of India
0
24 October 2011
Ing Vysya Bank Limited
0
10 July 2021
State Bank Of India
0
03 March 2017
State Bank Of India
0
24 October 2011
Ing Vysya Bank Limited
0
10 July 2021
State Bank Of India
0
03 March 2017
State Bank Of India
0
24 October 2011
Ing Vysya Bank Limited
0

Documents

Form MGT-7-18092019_signed
Form AOC-4-18092019_signed
List of share holders, debenture holders;-17092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16092019
Directors report as per section 134(3)-16092019
Form DIR-12-02102018_signed
Form MGT-7-02102018_signed
Form AOC-4-02102018_signed
List of share holders, debenture holders;-28082018
Directors report as per section 134(3)-28082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28082018
Evidence of cessation;-28082018
Notice of resignation;-28082018
Optional Attachment-(1)-28082018
Optional Attachment-(2)-28082018
Form MGT-7-06092017_signed
Form AOC-4-06092017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02092017
Directors report as per section 134(3)-02092017
List of share holders, debenture holders;-02092017
Form CHG-4-05082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170805
Letter of the charge holder stating that the amount has been satisfied-31072017
Form CHG-1-06072017_signed
Instrument(s) of creation or modification of charge;-06072017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170706
Form MGT-14-26052017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26052017
Form DIR-12-15042017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042017