Company Information

CIN
Status
Date of Incorporation
11 March 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
92,040,000
Authorised Capital
125,000,000

Directors

Ayush Didwania
Ayush Didwania
Director/Designated Partner
almost 3 years ago
Dilip Kumar Didwania
Dilip Kumar Didwania
Beneficial Owner
almost 23 years ago

Past Directors

Shankar Lal Didwania
Shankar Lal Didwania
Director
over 22 years ago
Bal Kishan Didwania
Bal Kishan Didwania
Director
almost 23 years ago

Charges

18 Crore
20 April 2016
Axis Bank Limited
1 Crore
16 April 2016
Standard Chartered Bank
3 Crore
27 July 2010
Standard Chartered Bank
5 Crore
20 February 2007
State Bank Of India
3 Crore
20 February 2007
State Bank Of India
3 Crore
13 October 2020
Icici Bank Limited
3 Crore
22 July 2021
Axis Bank Limited
5 Crore
10 May 2023
Others
0
22 July 2021
Axis Bank Limited
0
16 April 2016
Standard Chartered Bank
0
27 July 2010
Standard Chartered Bank
0
20 April 2016
Axis Bank Limited
0
13 October 2020
Others
0
20 February 2007
State Bank Of India
0
20 February 2007
State Bank Of India
0
10 May 2023
Others
0
22 July 2021
Axis Bank Limited
0
16 April 2016
Standard Chartered Bank
0
27 July 2010
Standard Chartered Bank
0
20 April 2016
Axis Bank Limited
0
13 October 2020
Others
0
20 February 2007
State Bank Of India
0
20 February 2007
State Bank Of India
0
11 January 2024
Others
0
08 November 2023
Others
0
10 May 2023
Others
0
22 July 2021
Axis Bank Limited
0
16 April 2016
Standard Chartered Bank
0
27 July 2010
Standard Chartered Bank
0
13 October 2020
Others
0
20 April 2016
Axis Bank Limited
0
20 February 2007
State Bank Of India
0
20 February 2007
State Bank Of India
0

Documents

Form DPT-3-10122020_signed
Form CHG-1-15102020_signed
Instrument(s) of creation or modification of charge;-15102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201015
Optional Attachment-(1)-11092020
Form CHG-1-11092020_signed
Instrument(s) of creation or modification of charge;-11092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Evidence of cessation;-15062020
Form DIR-12-15062020_signed
Form MGT-14-13062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062020
Interest in other entities;-13062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062020
Optional Attachment-(1)-13062020
Form DIR-12-13062020_signed
Optional Attachment-(2)-13062020
Form MGT-6-06032020_signed
-05032020
Form MGT-7-16122019_signed
List of share holders, debenture holders;-14122019
Copy of MGT-8-14122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form AOC-4(XBRL)-20112019_signed
Form ADT-1-09112019_signed
Copy of written consent given by auditor-07112019
-07112019
Copy of resolution passed by the company-07112019
Form DPT-3-02112019-signed
Form DPT-3-25102019-signed