Company Information

CIN
Status
Date of Incorporation
02 April 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,850,000
Authorised Capital
4,000,000

Directors

Atul Churiwal
Atul Churiwal
Director/Designated Partner
over 2 years ago

Past Directors

Kailash Chand Jain
Kailash Chand Jain
Director
over 4 years ago
Ruchi Neotia
Ruchi Neotia
Additional Director
over 4 years ago
Vinay Kumar Churiwala
Vinay Kumar Churiwala
Director
about 21 years ago
Jayantilal Lalchand Shah
Jayantilal Lalchand Shah
Director
over 24 years ago
Neena Shrenik Jain
Neena Shrenik Jain
Director
over 32 years ago
Dilip Kumar Neotia
Dilip Kumar Neotia
Director
over 32 years ago

Charges

0
13 September 2013
State Bank Of India
83 Lak
27 February 2013
State Bank Of India
81 Lak
27 February 2013
State Bank Of India
81 Lak
27 February 2013
State Bank Of India
81 Lak
27 February 2013
State Bank Of India
81 Lak
05 May 2012
State Bank Of India
99 Lak
21 December 2011
State Bank Of India
98 Lak
22 December 2011
State Bank Of India
97 Lak
28 July 2011
State Bank Of India
1 Crore
28 July 2011
State Bank Of India
1 Crore
10 July 2009
State Bank Of India
5 Crore
10 July 2009
State Bank Of India
5 Crore
13 September 2013
State Bank Of India
0
27 February 2013
State Bank Of India
0
10 July 2009
State Bank Of India
0
28 July 2011
State Bank Of India
0
10 July 2009
State Bank Of India
0
27 February 2013
State Bank Of India
0
27 February 2013
State Bank Of India
0
27 February 2013
State Bank Of India
0
05 May 2012
State Bank Of India
0
21 December 2011
State Bank Of India
0
28 July 2011
State Bank Of India
0
22 December 2011
State Bank Of India
0
13 September 2013
State Bank Of India
0
27 February 2013
State Bank Of India
0
10 July 2009
State Bank Of India
0
28 July 2011
State Bank Of India
0
10 July 2009
State Bank Of India
0
27 February 2013
State Bank Of India
0
27 February 2013
State Bank Of India
0
27 February 2013
State Bank Of India
0
05 May 2012
State Bank Of India
0
21 December 2011
State Bank Of India
0
28 July 2011
State Bank Of India
0
22 December 2011
State Bank Of India
0

Documents

Form DPT-3-25122020_signed
Form DPT-3-25062020-signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form DIR-12-30102019_signed
Form ADT-1-21052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08052019
Form DIR-12-08052019_signed
Optional Attachment-(1)-08052019
Notice of resignation;-08052019
Evidence of cessation;-08052019
Form DIR-12-29042019_signed
Notice of resignation;-27042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27042019
Evidence of cessation;-27042019
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
Copy of resolution passed by the company-24042019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122018
Supplementary or Test audit report under section 143-30122018
Form AOC - 4 CFS-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed