Company Information

CIN
Status
Date of Incorporation
19 May 1981
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Balkrishna Garodia
Balkrishna Garodia
Director/Designated Partner
almost 3 years ago
Prakash Chandra Kejriwal
Prakash Chandra Kejriwal
Director/Designated Partner
almost 8 years ago
Manoj B K Gupta
Manoj B K Gupta
Director/Designated Partner
about 8 years ago
Archana Garodia Gupta
Archana Garodia Gupta
Director
over 17 years ago
Arun Kumar Garodia
Arun Kumar Garodia
Director/Designated Partner
over 17 years ago
Arvind Garodia
Arvind Garodia
Director
almost 23 years ago

Past Directors

Sudhir Kumar Garodia
Sudhir Kumar Garodia
Additional Director
almost 8 years ago
Sanjiv Kejariwal
Sanjiv Kejariwal
Director
about 37 years ago

Charges

24 Lak
18 March 2016
Karnataka Bank Ltd.
24 Lak
10 January 2015
Karnataka Bank Ltd.
30 Lak
10 January 2015
Karnataka Bank Ltd.
1 Crore
24 March 1993
Bank Of Baroda
40 Lak
06 December 2022
Karnataka Bank Ltd.
0
18 March 2016
Karnataka Bank Ltd.
0
10 January 2015
Karnataka Bank Ltd.
0
10 January 2015
Karnataka Bank Ltd.
0
24 March 1993
Bank Of Baroda
0
06 December 2022
Karnataka Bank Ltd.
0
18 March 2016
Karnataka Bank Ltd.
0
10 January 2015
Karnataka Bank Ltd.
0
10 January 2015
Karnataka Bank Ltd.
0
24 March 1993
Bank Of Baroda
0
06 December 2022
Karnataka Bank Ltd.
0
18 March 2016
Karnataka Bank Ltd.
0
10 January 2015
Karnataka Bank Ltd.
0
10 January 2015
Karnataka Bank Ltd.
0
24 March 1993
Bank Of Baroda
0

Documents

Form MGT-7-10112020_signed
List of share holders, debenture holders;-05112020
Form AOC-4-05112020_signed
Directors report as per section 134(3)-03112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112020
Form DPT-3-29102020-signed
Form DPT-3-12062020-signed
Form MGT-7-05122019_signed
List of share holders, debenture holders;-04122019
Form DIR-12-21112019_signed
Form AOC-4-28102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DPT-3-27062019
Form MGT-7-01012019_signed
List of share holders, debenture holders;-30122018
Form AOC-4-17102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Directors report as per section 134(3)-16102018
Form ADT-1-15102018_signed
Copy of written consent given by auditor-15102018
Copy of resolution passed by the company-15102018
Form ADT-1-25092018_signed
Copy of resolution passed by the company-25092018
Copy of written consent given by auditor-25092018
Form ADT-3-31082018-signed
Resignation letter-27082018
Form DIR-12-25062018_signed
Optional Attachment-(1)-22062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180611