Company Information

CIN
Status
Date of Incorporation
23 April 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
5,000,000

Directors

Saurabh Tekriwal
Saurabh Tekriwal
Director
over 2 years ago
Ashish Tekriwal
Ashish Tekriwal
Director
over 15 years ago
Ranju Devi
Ranju Devi
Director
over 15 years ago

Registered Trademarks

Shree Azad Carrying Private Limited Shree Azad Carrying

[Class : 39] Transport; Packaging And Storage Of Goods; Travel Arrangement.

Charges

9 Crore
03 August 2012
Central Bank Of India
3 Crore
01 January 2014
Central Bank Of India
15 Lak
31 March 2011
Dhanlaxmi Bank Limited
1 Crore
21 May 2014
Central Bank Of India
21 Lak
16 January 2023
Central Bank Of India\t
2 Crore
07 January 2023
Axis Bank Limited
1 Crore
09 December 2022
Axis Bank Limited
1 Crore
17 November 2022
Axis Bank Limited
1 Crore
03 October 2022
Hdfc Bank Limited
56 Lak
26 September 2022
Hdfc Bank Limited
2 Crore
06 September 2022
Hdfc Bank Limited
7 Lak
03 August 2022
Hdfc Bank Limited
64 Lak
27 September 2023
Hdfc Bank Limited
0
22 September 2023
Hdfc Bank Limited
0
13 October 2023
Hdfc Bank Limited
0
08 August 2023
Others
0
01 June 2022
Hdfc Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
03 October 2022
Hdfc Bank Limited
0
06 September 2022
Hdfc Bank Limited
0
03 August 2022
Hdfc Bank Limited
0
07 January 2023
Axis Bank Limited
0
16 January 2023
Others
0
09 December 2022
Axis Bank Limited
0
17 November 2022
Axis Bank Limited
0
21 May 2014
Central Bank Of India
0
01 January 2014
Central Bank Of India
0
31 March 2011
Dhanlaxmi Bank Limited
0
03 August 2012
Central Bank Of India
0
27 September 2023
Hdfc Bank Limited
0
22 September 2023
Hdfc Bank Limited
0
13 October 2023
Hdfc Bank Limited
0
08 August 2023
Others
0
01 June 2022
Hdfc Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
03 October 2022
Hdfc Bank Limited
0
06 September 2022
Hdfc Bank Limited
0
03 August 2022
Hdfc Bank Limited
0
07 January 2023
Axis Bank Limited
0
16 January 2023
Others
0
09 December 2022
Axis Bank Limited
0
17 November 2022
Axis Bank Limited
0
21 May 2014
Central Bank Of India
0
01 January 2014
Central Bank Of India
0
31 March 2011
Dhanlaxmi Bank Limited
0
03 August 2012
Central Bank Of India
0

Documents

Form CHG-4-07082020_signed
Letter of the charge holder stating that the amount has been satisfied-07082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200807
Form AOC-4-24112019_signed
Form MGT-7-19112019_signed
Directors report as per section 134(3)-13112019
List of share holders, debenture holders;-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Form CHG-4-23072019_signed
Letter of the charge holder stating that the amount has been satisfied-23072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190723
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
List of share holders, debenture holders;-13122018
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Form CHG-4-28102018_signed
Letter of the charge holder stating that the amount has been satisfied-27102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181027
Form CHG-4-03052018_signed
Letter of the charge holder stating that the amount has been satisfied-03052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180503
List of share holders, debenture holders;-06112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112017
Directors report as per section 134(3)-06112017
Form AOC-4-06112017_signed