Company Information

CIN
Status
Date of Incorporation
14 June 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 July 2023
Paid Up Capital
2,250,000
Authorised Capital
2,500,000

Directors

Diloo Bipin Parikh
Diloo Bipin Parikh
Director/Designated Partner
over 2 years ago
Ravi Bipin Parikh
Ravi Bipin Parikh
Director/Designated Partner
over 2 years ago
Sharmina Ravi Parikh
Sharmina Ravi Parikh
Director
over 30 years ago

Past Directors

Bina Parikh
Bina Parikh
Director
over 25 years ago

Charges

10 Lak
25 September 2019
State Bank Of India
20 Crore
04 January 2005
Uti Bank Ltd
90 Lak
10 March 2008
Axis Bank Limited
80 Lak
03 March 2010
Idbi Bank Limited
7 Crore
20 January 2021
Hdfc Bank Limited
10 Lak
25 September 2019
State Bank Of India
0
20 January 2021
Hdfc Bank Limited
0
10 March 2008
Axis Bank Limited
0
03 March 2010
Idbi Bank Limited
0
04 January 2005
Uti Bank Ltd
0
25 September 2019
State Bank Of India
0
20 January 2021
Hdfc Bank Limited
0
10 March 2008
Axis Bank Limited
0
03 March 2010
Idbi Bank Limited
0
04 January 2005
Uti Bank Ltd
0
25 September 2019
State Bank Of India
0
20 January 2021
Hdfc Bank Limited
0
10 March 2008
Axis Bank Limited
0
03 March 2010
Idbi Bank Limited
0
04 January 2005
Uti Bank Ltd
0
25 September 2019
State Bank Of India
0
20 January 2021
Hdfc Bank Limited
0
10 March 2008
Axis Bank Limited
0
03 March 2010
Idbi Bank Limited
0
04 January 2005
Uti Bank Ltd
0
25 September 2019
State Bank Of India
0
20 January 2021
Hdfc Bank Limited
0
10 March 2008
Axis Bank Limited
0
03 March 2010
Idbi Bank Limited
0
04 January 2005
Uti Bank Ltd
0

Documents

Form ADT-1-06112020_signed
Directors report as per section 134(3)-06112020
Approval letter of extension of financial year or AGM-06112020
Approval letter for extension of AGM;-06112020
List of share holders, debenture holders;-06112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112020
Form MGT-7-06112020_signed
Form AOC-4-06112020_signed
Copy of written consent given by auditor-05112020
Copy of the intimation sent by company-05112020
Copy of resolution passed by the company-05112020
Letter of the charge holder stating that the amount has been satisfied-04082020
Form CHG-4-04082020_signed
Form CHG-1-21112019_signed
Instrument(s) of creation or modification of charge;-20112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191120
List of share holders, debenture holders;-09112019
Directors report as per section 134(3)-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Form AOC-4-09112019_signed
Form MGT-7-09112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
List of share holders, debenture holders;-05102018
Directors report as per section 134(3)-05102018
Form AOC-4-05102018_signed
Form MGT-7-05102018_signed
Evidence of cessation;-06082018
Form DIR-12-06082018_signed
Optional Attachment-(1)-06082018
Notice of resignation;-06082018