Company Information

CIN
Status
Date of Incorporation
06 May 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
34,986,000
Authorised Capital
35,000,000

Directors

Aashish Jajodia
Aashish Jajodia
Director
over 23 years ago

Past Directors

Mordhvaj Mishra
Mordhvaj Mishra
Additional Director
over 7 years ago
Mukund Jaiswal
Mukund Jaiswal
Additional Director
over 9 years ago
Sanktha Prasad Dwivedi
Sanktha Prasad Dwivedi
Director
over 10 years ago
Sanjiv Jajodia
Sanjiv Jajodia
Additional Director
about 17 years ago
Rajiv Jajodia
Rajiv Jajodia
Director
about 23 years ago
Aditya Jajodia
Aditya Jajodia
Director
over 23 years ago

Charges

28 Crore
16 December 2013
Indian Overseas Bank
6 Crore
25 November 2013
Canara Bank
28 Crore
19 November 2013
State Bank Of Mysore
16 Crore
26 October 2013
State Bank Of Hyderabad
237 Crore
06 November 2012
State Bank Of India
340 Crore
19 February 2013
Uco Bank & Others
952 Crore
20 March 2014
Uco Bank & Others
94 Crore
28 September 2013
Uco Bank
664 Crore
19 February 2013
Uco Bank
1,751 Crore
06 November 2012
State Bank Of India
0
26 October 2013
State Bank Of Hyderabad
0
25 November 2013
Canara Bank
0
19 February 2013
Uco Bank
0
28 September 2013
Uco Bank
0
20 March 2014
Uco Bank & Others
0
16 December 2013
Indian Overseas Bank
0
19 November 2013
State Bank Of Mysore
0
19 February 2013
Uco Bank & Others
0
06 November 2012
State Bank Of India
0
26 October 2013
State Bank Of Hyderabad
0
25 November 2013
Canara Bank
0
19 February 2013
Uco Bank
0
28 September 2013
Uco Bank
0
20 March 2014
Uco Bank & Others
0
16 December 2013
Indian Overseas Bank
0
19 November 2013
State Bank Of Mysore
0
19 February 2013
Uco Bank & Others
0
06 November 2012
State Bank Of India
0
26 October 2013
State Bank Of Hyderabad
0
25 November 2013
Canara Bank
0
19 February 2013
Uco Bank
0
28 September 2013
Uco Bank
0
20 March 2014
Uco Bank & Others
0
16 December 2013
Indian Overseas Bank
0
19 November 2013
State Bank Of Mysore
0
19 February 2013
Uco Bank & Others
0

Documents

Form PAS-6-07012021_signed
Form MGT-14-05012021_signed
Optional Attachment-(1)-29122020
Form DPT-3-26122020_signed
Form AOC-4-22092020_signed
Optional Attachment-(1)-21092020
Directors report as per section 134(3)-21092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092020
Form AOC-4-17112019_signed marked as defective by Registrar on 18-09-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019 marked as defective by Registrar on 18-09-2020
Directors report as per section 134(3)-25102019 marked as defective by Registrar on 18-09-2020
Optional Attachment-(1)-25102019 marked as defective by Registrar on 18-09-2020
Form PAS-6-16092020_signed
Form DPT-3-14092020-signed
Optional Attachment-(2)-12092020
Optional Attachment-(1)-12092020
Form MGT-14-21082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21082020
Form DPT-3-25062020-signed
Form MGT-7-21022020_signed
Optional Attachment-(2)-20022020
List of share holders, debenture holders;-20022020
Optional Attachment-(1)-20022020
Letter of the charge holder stating that the amount has been satisfied-20022020
Form CHG-4-20022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200220
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-12122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191212