Company Information

CIN
Status
Date of Incorporation
15 November 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,656,240
Authorised Capital
20,000,000

Directors

Asha C Shah
Asha C Shah
Director/Designated Partner
about 5 years ago
Sanjay Chandulal Shah
Sanjay Chandulal Shah
Director
about 30 years ago

Past Directors

Chandulal Premchand Shah
Chandulal Premchand Shah
Director
about 30 years ago

Charges

12 Crore
13 June 2017
Hero Fincorp Limited
2 Crore
02 November 2010
Tata Capital Limited
1 Crore
20 April 2006
Axis Bank Limited
9 Crore
14 September 2000
Canara Bank
5 Lak
27 February 1999
Canara Bank
45 Lak
05 July 1997
Canara Bank
2 Crore
22 March 1999
Canara Bank
16 Lak
29 August 2005
Small Industries Development Bank Of India
1 Crore
17 July 2001
State Bank Of India
2 Crore
15 July 2020
Hero Fincorp Limited
50 Lak
17 August 2019
Axis Bank Limited
6 Lak
15 July 2020
Others
0
13 June 2017
Others
0
06 November 2021
State Bank Of India
0
17 August 2019
Axis Bank Limited
0
20 April 2006
Axis Bank Limited
0
22 March 1999
Canara Bank
0
29 August 2005
Small Industries Development Bank Of India
0
17 July 2001
State Bank Of India
0
05 July 1997
Canara Bank
0
14 September 2000
Canara Bank
0
27 February 1999
Canara Bank
0
02 November 2010
Tata Capital Limited
0
15 July 2020
Others
0
13 June 2017
Others
0
06 November 2021
State Bank Of India
0
17 August 2019
Axis Bank Limited
0
20 April 2006
Axis Bank Limited
0
22 March 1999
Canara Bank
0
29 August 2005
Small Industries Development Bank Of India
0
17 July 2001
State Bank Of India
0
05 July 1997
Canara Bank
0
14 September 2000
Canara Bank
0
27 February 1999
Canara Bank
0
02 November 2010
Tata Capital Limited
0

Documents

Instrument(s) of creation or modification of charge;-16122020
Form CHG-1-16122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Form AOC-4-14112020_signed
Directors report as per section 134(3)-13112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112020
Optional Attachment-(1)-13112020
List of share holders, debenture holders;-13112020
Form DIR-12-13112020_signed
Form MGT-7-13112020_signed
Form DPT-3-07102020-signed
Optional Attachment-(1)-27082020
Instrument(s) of creation or modification of charge;-27082020
Form CHG-1-27082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200827
Form CHG-1-27072020_signed
Instrument(s) of creation or modification of charge;-27072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03062020
Optional Attachment-(1)-03062020
Evidence of cessation;-03062020
Form DIR-12-03062020_signed
Form DPT-3-20112019-signed
Instrument(s) of creation or modification of charge;-26102019
Form CHG-1-26102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191026
Form ADT-1-19092019_signed
Copy of resolution passed by the company-19092019
Form MGT-7-19092019_signed
Form AOC-4-19092019_signed