Company Information

CIN
Status
Date of Incorporation
16 October 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,370,800
Authorised Capital
3,000,000

Directors

Siddharth Bhura
Siddharth Bhura
Director
over 2 years ago
Sharad Bhura
Sharad Bhura
Director/Designated Partner
over 25 years ago
Sagarmall Bhura
Sagarmall Bhura
Director
over 29 years ago

Past Directors

Priyanka Lunkad Bhura
Priyanka Lunkad Bhura
Additional Director
almost 9 years ago
Priti Bhura
Priti Bhura
Additional Director
about 9 years ago
Saroj Bhura
Saroj Bhura
Additional Director
about 9 years ago

Charges

4 Crore
19 July 2017
Icici Bank Limited
2 Crore
18 June 2015
Reliance Capital Ltd
12 Lak
31 October 2014
Reliance Capital Ltd
11 Lak
31 July 2014
Reliance Capital Ltd
10 Lak
05 April 2012
L & T Finance Limited
32 Lak
10 June 2010
L & T Finance Limited
61 Lak
28 July 2008
Icici Bank Limited
23 Lak
07 March 2005
Icici Bank Ltd
15 Lak
29 September 2020
Icici Bank Limited
38 Lak
27 October 2023
Others
0
29 September 2020
Others
0
19 July 2017
Others
0
18 June 2015
Reliance Capital Ltd
0
31 October 2014
Reliance Capital Ltd
0
07 March 2005
Icici Bank Ltd
0
05 April 2012
L & T Finance Limited
0
31 July 2014
Reliance Capital Ltd
0
28 July 2008
Icici Bank Limited
0
10 June 2010
L & T Finance Limited
0
27 October 2023
Others
0
29 September 2020
Others
0
19 July 2017
Others
0
18 June 2015
Reliance Capital Ltd
0
31 October 2014
Reliance Capital Ltd
0
07 March 2005
Icici Bank Ltd
0
05 April 2012
L & T Finance Limited
0
31 July 2014
Reliance Capital Ltd
0
28 July 2008
Icici Bank Limited
0
10 June 2010
L & T Finance Limited
0
27 October 2023
Others
0
29 September 2020
Others
0
19 July 2017
Others
0
18 June 2015
Reliance Capital Ltd
0
31 October 2014
Reliance Capital Ltd
0
07 March 2005
Icici Bank Ltd
0
05 April 2012
L & T Finance Limited
0
31 July 2014
Reliance Capital Ltd
0
28 July 2008
Icici Bank Limited
0
10 June 2010
L & T Finance Limited
0
27 October 2023
Others
0
29 September 2020
Others
0
19 July 2017
Others
0
18 June 2015
Reliance Capital Ltd
0
31 October 2014
Reliance Capital Ltd
0
07 March 2005
Icici Bank Ltd
0
05 April 2012
L & T Finance Limited
0
31 July 2014
Reliance Capital Ltd
0
28 July 2008
Icici Bank Limited
0
10 June 2010
L & T Finance Limited
0

Documents

Instrument(s) of creation or modification of charge;-09102020
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201009
Form DPT-3-15062020-signed
Evidence of cessation;-26022020
Declaration by first director-26022020
Optional Attachment-(1)-26022020
Form DIR-12-26022020_signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form CHG-1-10122019_signed
Instrument(s) of creation or modification of charge;-09122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191209
Form AOC-4-24112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form ADT-1-19102019_signed
Copy of the intimation sent by company-19102019
Copy of resolution passed by the company-19102019
Copy of written consent given by auditor-19102019
Auditor?s certificate-30062019
Form DPT-3-01072019
Form ADT-1-23052019_signed
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Directors report as per section 134(3)-27112018