Company Information

CIN
Status
Date of Incorporation
07 November 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,820,480
Authorised Capital
19,470,000

Directors

Chandrakanta Gupta
Chandrakanta Gupta
Director
over 2 years ago
Sudhir Gupta
Sudhir Gupta
Director
over 2 years ago

Past Directors

Jhabar Mal Gupta
Jhabar Mal Gupta
Director
about 19 years ago

Charges

13 Crore
30 December 2016
Standard Chartered Bank
6 Crore
28 July 2016
Standard Chartered Bank
2 Crore
16 October 2014
Icici Bank Limited
2 Crore
20 November 2006
Standard Chartered Bank
1 Crore
19 November 2013
Icici Bank Limited
1 Crore
25 July 2007
Standard Chartered Bank
1 Crore
08 May 2021
Standard Chartered Bank
1 Crore
08 May 2021
Standard Chartered Bank
0
30 December 2016
Standard Chartered Bank
0
25 July 2007
Standard Chartered Bank
0
20 November 2006
Standard Chartered Bank
0
19 November 2013
Icici Bank Limited
0
16 October 2014
Icici Bank Limited
0
28 July 2016
Standard Chartered Bank
0
08 May 2021
Standard Chartered Bank
0
30 December 2016
Standard Chartered Bank
0
25 July 2007
Standard Chartered Bank
0
20 November 2006
Standard Chartered Bank
0
19 November 2013
Icici Bank Limited
0
16 October 2014
Icici Bank Limited
0
28 July 2016
Standard Chartered Bank
0
08 May 2021
Standard Chartered Bank
0
30 December 2016
Standard Chartered Bank
0
25 July 2007
Standard Chartered Bank
0
20 November 2006
Standard Chartered Bank
0
19 November 2013
Icici Bank Limited
0
16 October 2014
Icici Bank Limited
0
28 July 2016
Standard Chartered Bank
0

Documents

Form DPT-3-15042020-signed
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Supplementary or Test audit report under section 143-02122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02122019
Form AOC - 4 CFS-02122019_signed
Form AOC-4-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-27062019
Auditor?s certificate-27062019
Notice of resignation;-08052019
Optional Attachment-(1)-08052019
Form DIR-12-08052019_signed
Evidence of cessation;-08052019
Form ADT-1-08032019_signed
Copy of written consent given by auditor-08032019
List of share holders, debenture holders;-24072018
Form MGT-7-24072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072018
Directors report as per section 134(3)-10072018
Form AOC-4-10072018_signed
Form CHG-1-17032018_signed
Instrument(s) of creation or modification of charge;-17032018
Optional Attachment-(1)-17032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180317