Company Information

CIN
Status
Date of Incorporation
16 July 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,340,000
Authorised Capital
2,500,000

Directors

Joy Biswas
Joy Biswas
Director/Designated Partner
over 2 years ago
Rahul Kumar Luharuka
Rahul Kumar Luharuka
Director/Designated Partner
over 2 years ago
Rohit Pandey
Rohit Pandey
Director/Designated Partner
over 5 years ago
Bojja Parthasarathy Rajkumar
Bojja Parthasarathy Rajkumar
Director/Designated Partner
over 5 years ago
Shakuntala Devi Dalmia
Shakuntala Devi Dalmia
Director
over 8 years ago

Past Directors

Vivek Tekriwala
Vivek Tekriwala
Ceo(kmp)
over 5 years ago
Harendra Prasad Gupta
Harendra Prasad Gupta
Director
over 8 years ago
Mrinal Gomes
Mrinal Gomes
Director
over 9 years ago
Sunil Chokhani
Sunil Chokhani
Director
almost 16 years ago
Anirban Roy
Anirban Roy
Director
over 18 years ago
Sanjay Dalmia
Sanjay Dalmia
Director
almost 21 years ago

Charges

9 Crore
26 March 2020
The South Indian Bank Limited
9 Crore
26 March 2020
The South Indian Bank Limited
0
26 March 2020
The South Indian Bank Limited
0
26 March 2020
The South Indian Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-22092020
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Form DIR-12-27082020_signed
Optional Attachment-(2)-26082020
Evidence of cessation;-26082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26082020
Optional Attachment-(1)-26082020
Notice of resignation;-26082020
Evidence of cessation;-28032020
Optional Attachment-(2)-28032020
Optional Attachment-(1)-28032020
Notice of resignation;-28032020
Form DIR-12-28032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form ADT-1-10102019_signed
Optional Attachment-(1)-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Directors report as per section 134(3)-07102019
Form AOC-4-07102019_signed
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Optional Attachment-(1)-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Form AOC-4-17102018_signed
Form MGT-7-11112017_signed