Company Information

CIN
Status
Date of Incorporation
25 September 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,402,000
Authorised Capital
10,000,000

Directors

Binay Bajaj
Binay Bajaj
Director/Designated Partner
over 2 years ago
Rajiv Kyal
Rajiv Kyal
Director/Designated Partner
over 11 years ago
Vikash Bajaj
Vikash Bajaj
Director
over 24 years ago

Past Directors

Etee Bajaj
Etee Bajaj
Director
over 11 years ago
Bajrang Lal Bajaj
Bajrang Lal Bajaj
Director
almost 13 years ago
Shelly Chand
Shelly Chand
Director
over 24 years ago
Jitendra Nath Saha
Jitendra Nath Saha
Director
about 28 years ago

Charges

150 Crore
25 August 2016
Hdfc Bank Limited
150 Crore
19 October 2015
Hdfc Bank Limited
6 Lak
22 March 2016
Hdfc Bank Limited
20 Crore
28 February 2013
Hdfc Bank Limited
90 Crore
22 March 2016
Hdfc Bank Limited
0
19 October 2015
Hdfc Bank Limited
0
25 August 2016
Hdfc Bank Limited
0
28 February 2013
Hdfc Bank Limited
0
22 March 2016
Hdfc Bank Limited
0
19 October 2015
Hdfc Bank Limited
0
25 August 2016
Hdfc Bank Limited
0
28 February 2013
Hdfc Bank Limited
0
22 March 2016
Hdfc Bank Limited
0
19 October 2015
Hdfc Bank Limited
0
25 August 2016
Hdfc Bank Limited
0
28 February 2013
Hdfc Bank Limited
0
22 March 2016
Hdfc Bank Limited
0
19 October 2015
Hdfc Bank Limited
0
25 August 2016
Hdfc Bank Limited
0
28 February 2013
Hdfc Bank Limited
0
22 March 2016
Hdfc Bank Limited
0
19 October 2015
Hdfc Bank Limited
0
25 August 2016
Hdfc Bank Limited
0
28 February 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-21102020-signed
Form DPT-3-02112019-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21102019
Optional Attachment-(1)-21102019
Supplementary or Test audit report under section 143-21102019
Form AOC - 4 CFS-21102019_signed
Optional Attachment-(2)-20102019
Directors report as per section 134(3)-20102019
Optional Attachment-(1)-20102019
List of share holders, debenture holders;-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Statement of Subsidiaries as per section 129 - Form AOC-1-20102019
Form AOC-4-20102019_signed
Form MGT-7-20102019_signed
Form DPT-3-17102019-signed
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
Copy of resolution passed by the company-03102019
Copy of the intimation sent by company-03102019
Form MGT-14-12062019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190612
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10062019
Optional Attachment-(1)-10062019
Altered memorandum of association-10062019
Form ADT-1-08062019_signed
Copy of the intimation sent by company-30052019
Copy of resolution passed by the company-30052019
Optional Attachment-(1)-30052019
Copy of written consent given by auditor-30052019