Company Information

CIN
Status
Date of Incorporation
15 October 1985
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Nitin Sharma
Nitin Sharma
Director/Designated Partner
almost 6 years ago
Vishnukant Biyala
Vishnukant Biyala
Beneficial Owner
about 6 years ago

Past Directors

Mohan Sharma
Mohan Sharma
Director
about 10 years ago
Mukesh Sharma
Mukesh Sharma
Additional Director
about 12 years ago
Sarla Nevatia
Sarla Nevatia
Director
about 40 years ago
Vinay Kumar Nevatia
Vinay Kumar Nevatia
Director
about 40 years ago

Charges

7 Crore
28 August 2013
State Bank Of India
6 Crore
24 July 2008
Hdfc Bank Limited
6 Lak
29 August 2007
Hdfc Bank Limited
19 Lak
31 January 1994
Union Bank Of India
99 Lak
25 March 2014
Union Bank Of India
5 Lak
01 January 2002
Central Bank Of India
3 Crore
11 June 2020
Union Bank Of India
19 Lak
11 June 2020
Others
0
28 August 2013
State Bank Of India
0
31 January 1994
Others
0
25 March 2014
Union Bank Of India
0
24 July 2008
Hdfc Bank Limited
0
01 January 2002
Central Bank Of India
0
29 August 2007
Hdfc Bank Limited
0
11 June 2020
Others
0
28 August 2013
State Bank Of India
0
31 January 1994
Others
0
25 March 2014
Union Bank Of India
0
24 July 2008
Hdfc Bank Limited
0
01 January 2002
Central Bank Of India
0
29 August 2007
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-12122020
Form CHG-1-13122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201212
Form CHG-1-10122020_signed
Instrument(s) of creation or modification of charge;-10122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201210
Instrument(s) of creation or modification of charge;-30102020
Form CHG-1-30102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201030
Form DPT-3-23062020-signed
Form DIR-12-31012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012020
Optional Attachment-(1)-30012020
Form ADT-1-01112019_signed
Copy of resolution passed by the company-01112019
Copy of written consent given by auditor-01112019
Copy of the intimation sent by company-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
List of share holders, debenture holders;-01112019
Directors report as per section 134(3)-01112019
Form MGT-7-01112019_signed
Form AOC-4-01112019_signed
Form BEN - 2-07092019_signed
Declaration under section 90-07092019
Form DPT-3-23082019
Letter of the charge holder stating that the amount has been satisfied-11042019
Form CHG-4-11042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190411
Form MGT-7-30102018_signed
Form AOC-4-29102018_signed