Company Information

CIN
Status
Date of Incorporation
30 December 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,919,000
Authorised Capital
6,000,000

Directors

Chawi Garodia
Chawi Garodia
Director/Designated Partner
over 2 years ago
Kishan Dhanuka
Kishan Dhanuka
Non Individual Subscriber
almost 28 years ago

Past Directors

Chandrakala Devi Dhanuka
Chandrakala Devi Dhanuka
Director
almost 28 years ago

Charges

23 Crore
06 May 2002
Uco Bank
1 Crore
30 January 2009
Allahabad Bank
15 Crore
24 March 2008
Oriental Bank Of Commerce
21 Crore
12 July 2012
Oriental Bank Of Commerce
24 Crore
04 August 1999
Allahabad Bank
83 Lak
30 July 2021
Standard Chartered Bank
5 Crore
30 July 2021
Standard Chartered Bank
17 Crore
30 July 2021
Standard Chartered Bank
79 Lak
30 July 2021
Standard Chartered Bank
0
30 July 2021
Standard Chartered Bank
0
30 July 2021
Standard Chartered Bank
0
12 July 2012
Oriental Bank Of Commerce
0
04 August 1999
Allahabad Bank
0
06 May 2002
Uco Bank
0
24 March 2008
Others
0
30 January 2009
Allahabad Bank
0
30 July 2021
Standard Chartered Bank
0
30 July 2021
Standard Chartered Bank
0
30 July 2021
Standard Chartered Bank
0
12 July 2012
Oriental Bank Of Commerce
0
04 August 1999
Allahabad Bank
0
06 May 2002
Uco Bank
0
24 March 2008
Others
0
30 January 2009
Allahabad Bank
0
30 July 2021
Standard Chartered Bank
0
30 July 2021
Standard Chartered Bank
0
30 July 2021
Standard Chartered Bank
0
12 July 2012
Oriental Bank Of Commerce
0
04 August 1999
Allahabad Bank
0
06 May 2002
Uco Bank
0
24 March 2008
Others
0
30 January 2009
Allahabad Bank
0
30 July 2021
Standard Chartered Bank
0
30 July 2021
Standard Chartered Bank
0
30 July 2021
Standard Chartered Bank
0
12 July 2012
Oriental Bank Of Commerce
0
04 August 1999
Allahabad Bank
0
06 May 2002
Uco Bank
0
24 March 2008
Others
0
30 January 2009
Allahabad Bank
0
30 July 2021
Standard Chartered Bank
0
30 July 2021
Standard Chartered Bank
0
30 July 2021
Standard Chartered Bank
0
12 July 2012
Oriental Bank Of Commerce
0
04 August 1999
Allahabad Bank
0
06 May 2002
Uco Bank
0
24 March 2008
Others
0
30 January 2009
Allahabad Bank
0

Documents

Form AOC-4-23032020_signed
Form MGT-7-23032020_signed
List of share holders, debenture holders;-21032020
Directors report as per section 134(3)-21032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032020
Evidence of cessation;-27012020
Form DIR-12-27012020_signed
Notice of resignation;-27012020
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DIR-12-10102019_signed
Optional Attachment-(1)-09102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102019
Optional Attachment-(2)-09102019
Form DPT-3-05072019
Form ADT-1-10062019_signed
Copy of written consent given by auditor-10062019
List of share holders, debenture holders;-15022019
Form MGT-7-15022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022019
Directors report as per section 134(3)-08022019
Form AOC-4-08022019_signed
Form CHG-4-02012019_signed
Letter of the charge holder stating that the amount has been satisfied-02012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190102
Letter of the charge holder stating that the amount has been satisfied-11092018
Form CHG-4-11092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180911
List of share holders, debenture holders;-03012018