Company Information

CIN
Status
Date of Incorporation
09 February 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,132,000
Authorised Capital
30,000,000

Directors

Sushil Kumar Gupta
Sushil Kumar Gupta
Beneficial Owner
over 2 years ago

Past Directors

Nirmala Gupta
Nirmala Gupta
Director
almost 16 years ago
Amit Gupta
Amit Gupta
Director
almost 21 years ago

Charges

20 Crore
12 December 2018
Reliance Home Finance Limited
55 Lak
31 October 2018
Reliance Home Finance Limited
55 Lak
20 May 2017
Icici Bank Limited
4 Crore
30 November 2012
Deutsche Bank Ag
2 Crore
16 July 2011
Icici Bank Limited
2 Crore
24 October 2009
Standard Chartered Bank
5 Crore
30 January 2009
Ing Vysya Bank Ltd
75 Lak
09 June 2021
State Bank Of India
12 Crore
09 June 2021
State Bank Of India
0
31 October 2018
Others
0
20 May 2017
Others
0
12 December 2018
Others
0
30 November 2012
Deutsche Bank Ag
0
30 January 2009
Ing Vysya Bank Ltd
0
24 October 2009
Standard Chartered Bank
0
16 July 2011
Icici Bank Limited
0
09 June 2021
State Bank Of India
0
31 October 2018
Others
0
20 May 2017
Others
0
12 December 2018
Others
0
30 November 2012
Deutsche Bank Ag
0
30 January 2009
Ing Vysya Bank Ltd
0
24 October 2009
Standard Chartered Bank
0
16 July 2011
Icici Bank Limited
0
09 June 2021
State Bank Of India
0
31 October 2018
Others
0
20 May 2017
Others
0
12 December 2018
Others
0
30 November 2012
Deutsche Bank Ag
0
30 January 2009
Ing Vysya Bank Ltd
0
24 October 2009
Standard Chartered Bank
0
16 July 2011
Icici Bank Limited
0

Documents

Form DPT-3-02062020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-18102019-signed
Form BEN - 2-12102019_signed
Declaration under section 90-10102019
Evidence of cessation;-28032019
Form DIR-12-28032019_signed
Optional Attachment-(1)-28032019
Instrument(s) of creation or modification of charge;-09012019
Form CHG-1-09012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190109
Form CHG-1-06122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181206
Instrument(s) of creation or modification of charge;-05122018
List of share holders, debenture holders;-12112018
Form MGT-7-12112018_signed
Form AOC-4-05112018_signed
Directors report as per section 134(3)-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Form AOC-4-10122017_signed
Form ADT-1-02122017_signed
Copy of the intimation sent by company-02122017
List of share holders, debenture holders;-02122017
Copy of written consent given by auditor-02122017
Form MGT-7-02122017_signed