Company Information

CIN
Status
Date of Incorporation
11 March 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,845,600
Authorised Capital
15,000,000

Directors

Sanjay Kumar Jha
Sanjay Kumar Jha
Director
about 2 years ago

Past Directors

Richa Khetan
Richa Khetan
Additional Director
almost 6 years ago
Asit Jana
Asit Jana
Director
over 11 years ago
Dwarka Nath Sah
Dwarka Nath Sah
Director
over 11 years ago
Santosh Devi Khetan
Santosh Devi Khetan
Director
over 25 years ago
Santosh Kumar Agarwal
Santosh Kumar Agarwal
Director
over 25 years ago
Sharad Agarwal
Sharad Agarwal
Director
almost 26 years ago
Ravi Khetan
Ravi Khetan
Director
almost 26 years ago
Sumaan Shree Kataruka
Sumaan Shree Kataruka
Director
about 26 years ago
Rajendra Kumar Kedia
Rajendra Kumar Kedia
Director
over 27 years ago

Charges

43 Crore
26 August 2014
Icici Bank Limited
37 Crore
13 February 2001
The Federal Bank Ltd.
4 Crore
09 April 1999
The Federal Bank Limited
80 Lak
16 November 2021
Axis Bank Limited
0
26 August 2014
Others
0
09 April 1999
The Federal Bank Limited
0
13 February 2001
The Federal Bank Ltd.
0
16 November 2021
Axis Bank Limited
0
26 August 2014
Others
0
09 April 1999
The Federal Bank Limited
0
13 February 2001
The Federal Bank Ltd.
0
16 November 2021
Axis Bank Limited
0
26 August 2014
Others
0
09 April 1999
The Federal Bank Limited
0
13 February 2001
The Federal Bank Ltd.
0
16 November 2021
Axis Bank Limited
0
26 August 2014
Others
0
09 April 1999
The Federal Bank Limited
0
13 February 2001
The Federal Bank Ltd.
0
16 November 2021
Axis Bank Limited
0
26 August 2014
Others
0
09 April 1999
The Federal Bank Limited
0
13 February 2001
The Federal Bank Ltd.
0

Documents

Form PAS-6-24092020_signed
Form DPT-3-17062020-signed
Form ADT-1-29022020_signed
Copy of the intimation sent by company-29022020
Copy of written consent given by auditor-29022020
Copy of resolution passed by the company-29022020
Interest in other entities;-11022020
Optional Attachment-(1)-11022020
Optional Attachment-(2)-11022020
Notice of resignation;-11022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022020
Evidence of cessation;-11022020
Form DIR-12-11022020_signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27112019
Supplementary or Test audit report under section 143-27112019
Form AOC - 4 CFS-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Optional Attachment-(1)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form CHG-1-16102019_signed
Instrument(s) of creation or modification of charge;-16102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191016
Form DPT-3-30062019
Form DIR-12-11062019_signed
Evidence of cessation;-11062019