Company Information

CIN
Status
Date of Incorporation
17 November 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,803,000
Authorised Capital
16,000,000

Directors

Sangita Devi Chandgothia
Sangita Devi Chandgothia
Director
over 14 years ago
Gopal Chandgothia
Gopal Chandgothia
Director
about 19 years ago

Past Directors

Kaushal Chandgothia
Kaushal Chandgothia
Additional Director
almost 17 years ago
Manoj Kumar Chandgothia
Manoj Kumar Chandgothia
Director
about 19 years ago

Registered Trademarks

Colourlife Shree Lakhi Metals Steels

[Class : 6] Iron And Steel,Sheet Metal,Cold Rolled Sheet Metal,Galvanized Steel Sheets,Profile Steel,Iron

Charges

14 Crore
16 November 2015
Standard Chartered Bank
30 Lak
24 December 2012
Standard Chartered Bank
6 Crore
06 November 2012
Standard Chartered Bank
6 Crore
23 December 2020
Standard Chartered Bank
1 Crore
07 December 2020
Standard Chartered Bank
1 Crore
07 December 2020
Standard Chartered Bank
0
06 November 2012
Standard Chartered Bank
0
24 December 2012
Standard Chartered Bank
0
27 June 2022
Standard Chartered Bank
0
16 November 2015
Standard Chartered Bank
0
30 December 2021
Standard Chartered Bank
0
13 December 2021
Others
0
23 December 2020
Standard Chartered Bank
0
07 December 2020
Standard Chartered Bank
0
06 November 2012
Standard Chartered Bank
0
24 December 2012
Standard Chartered Bank
0
27 June 2022
Standard Chartered Bank
0
16 November 2015
Standard Chartered Bank
0
30 December 2021
Standard Chartered Bank
0
13 December 2021
Others
0
23 December 2020
Standard Chartered Bank
0

Documents

Form DPT-3-17022021_signed
Form DPT-3-18062020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Optional Attachment-(1)-29102019
Optional Attachment-(2)-29102019
Form AOC-4(XBRL)-29102019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-30062019
Copy of MGT-8-12122018
List of share holders, debenture holders;-12122018
Optional Attachment-(1)-12122018
Form MGT-7-12122018_signed
Form AOC-4(XBRL)-27102018_signed
Optional Attachment-(1)-25102018
Optional Attachment-(2)-25102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
Form DIR-12-12102018_signed
Form MGT-7-25112017_signed
Copy of MGT-8-24112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112017
Optional Attachment-(1)-24112017
Optional Attachment-(2)-24112017
List of share holders, debenture holders;-24112017
Form AOC-4(XBRL)-24112017_signed