Company Information

CIN
Status
Date of Incorporation
03 June 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
3,190,950
Authorised Capital
3,500,000

Directors

Ganesh Kumar Bagri
Ganesh Kumar Bagri
Managing Director
over 26 years ago

Past Directors

Brijesh Kumar Tiwari
Brijesh Kumar Tiwari
Additional Director
almost 9 years ago
Shreekishan Mall
Shreekishan Mall
Additional Director
about 10 years ago
Shyam Sundar Jhawar
Shyam Sundar Jhawar
Additional Director
almost 11 years ago
Yogesh Kumar Bagri
Yogesh Kumar Bagri
Director
about 11 years ago
Ashok Kumar Mall
Ashok Kumar Mall
Additional Director
over 11 years ago

Charges

5 Crore
29 June 2015
City Union Bank Limited
3 Crore
01 November 2013
The Federal Bank Limited
1 Crore
02 February 2008
Axis Bank Limited
1 Crore
31 March 2000
The Federal Bank Ltd
81 Lak
29 June 2015
City Union Bank Limited
0
31 March 2000
The Federal Bank Ltd
0
02 February 2008
Axis Bank Limited
0
01 November 2013
The Federal Bank Limited
0
29 June 2015
City Union Bank Limited
0
31 March 2000
The Federal Bank Ltd
0
02 February 2008
Axis Bank Limited
0
01 November 2013
The Federal Bank Limited
0
29 June 2015
City Union Bank Limited
0
31 March 2000
The Federal Bank Ltd
0
02 February 2008
Axis Bank Limited
0
01 November 2013
The Federal Bank Limited
0
29 June 2015
City Union Bank Limited
0
31 March 2000
The Federal Bank Ltd
0
02 February 2008
Axis Bank Limited
0
01 November 2013
The Federal Bank Limited
0
29 June 2015
City Union Bank Limited
0
31 March 2000
The Federal Bank Ltd
0
02 February 2008
Axis Bank Limited
0
01 November 2013
The Federal Bank Limited
0

Documents

Form MGT-7-30012020_signed
Form AOC-4-30012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012020
Optional Attachment-(1)-25012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25012020
Directors report as per section 134(3)-25012020
List of share holders, debenture holders;-25012020
Form MGT-7-01122017_signed
List of share holders, debenture holders;-29112017
Form DIR-12-04112017_signed
Letter of appointment;-30102017
Form DIR-12-13032017_signed
Letter of appointment;-05032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032017
Notice of resignation;-05032017
Evidence of cessation;-05032017
Form DIR-12-06012017_signed
Form AOC-4-05012017_signed
Form MGT-7-05012017_signed
Letter of appointment;-30122016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122016
Directors report as per section 134(3)-29122016
List of share holders, debenture holders;-29122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122016
Optional Attachment-(1)-14122016
Optional Attachment-(2)-14122016
Form CHG-1-14122016_signed
Instrument(s) of creation or modification of charge;-14122016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161214
Form CHG-1-30042016_signed