Company Information

CIN
Status
Date of Incorporation
06 April 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
18,187,100
Authorised Capital
20,000,000

Directors

Hrishikesh Saria
Hrishikesh Saria
Director/Designated Partner
about 2 years ago
Balkishan Saria
Balkishan Saria
Director/Designated Partner
over 2 years ago
Ghanshyam Das Agarwal
Ghanshyam Das Agarwal
Director/Designated Partner
over 2 years ago
Jagdish Prasad Agarwal
Jagdish Prasad Agarwal
Director/Designated Partner
almost 4 years ago
Shiw Kumar Saria
Shiw Kumar Saria
Director
about 26 years ago

Past Directors

Pawan Kumar Saria
Pawan Kumar Saria
Additional Director
over 2 years ago
Samir Changoiwala
Samir Changoiwala
Director
almost 27 years ago

Charges

1 Crore
18 March 2016
Axis Bank Limited
83 Lak
26 April 2014
Punjab National Bank
4 Lak
27 January 2014
Axis Bank Limited
70 Lak
18 February 2011
Punjab National Bank
3 Lak
02 March 2007
Uco Bank
52 Lak
05 March 2001
Uco Bank
92 Lak
08 September 2000
State Bank Of India
10 Lak
18 March 2016
Axis Bank Limited
0
27 January 2014
Axis Bank Limited
0
08 September 2000
State Bank Of India
0
05 March 2001
Uco Bank
0
26 April 2014
Punjab National Bank
0
18 February 2011
Punjab National Bank
0
02 March 2007
Uco Bank
0
18 March 2016
Axis Bank Limited
0
27 January 2014
Axis Bank Limited
0
08 September 2000
State Bank Of India
0
05 March 2001
Uco Bank
0
26 April 2014
Punjab National Bank
0
18 February 2011
Punjab National Bank
0
02 March 2007
Uco Bank
0

Documents

Form PAS-6-17022021_signed
Form PAS-6-14102020_signed
Form CHG-1-07102020_signed
Instrument(s) of creation or modification of charge;-07102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201007
Form PAS-6-20072020_signed
Form GNL-2-12062020-signed
Optional Attachment-(1)-03062020
Evidence of cessation;-28052020
Form DIR-12-28052020_signed
Notice of resignation;-28052020
Form GNL-2-29022020-signed
Optional Attachment-(1)-20022020
Form DPT-3-26112019-signed
Form DPT-3-25112019-signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-14112019
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Form AOC-4-30102019_signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
-14102019
Copy of resolution passed by the company-14102019
Auditor?s certificate-26062019
Copy of written consent given by auditor-17052019
Copy of the intimation sent by company-17052019
Optional Attachment-(1)-17052019
Copy of resolution passed by the company-17052019