Company Information

CIN
Status
Date of Incorporation
24 March 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,826,500
Authorised Capital
15,000,000

Directors

Sheenu Dhawan
Sheenu Dhawan
Director/Designated Partner
over 2 years ago
Vishal Dhawan
Vishal Dhawan
Director
over 30 years ago

Past Directors

Virinder Kumar Dhawan
Virinder Kumar Dhawan
Director
over 30 years ago

Charges

10 Crore
31 August 2017
State Bank Of India
6 Crore
29 September 2014
Idbi Bank Limited
6 Lak
29 September 2014
Idbi Bank Limited
5 Lak
09 September 2014
Idbi Bank Limited
7 Lak
28 February 2012
Axis Bank Limited
3 Crore
06 February 2013
State Bank Of India
6 Crore
12 December 1997
State Bank Of India
12 Crore
29 September 2014
Idbi Bank Limited
0
31 August 2017
State Bank Of India
0
06 February 2013
State Bank Of India
0
28 February 2012
Axis Bank Limited
0
29 September 2014
Idbi Bank Limited
0
12 December 1997
State Bank Of India
0
09 September 2014
Idbi Bank Limited
0
29 September 2014
Idbi Bank Limited
0
31 August 2017
State Bank Of India
0
06 February 2013
State Bank Of India
0
28 February 2012
Axis Bank Limited
0
29 September 2014
Idbi Bank Limited
0
12 December 1997
State Bank Of India
0
09 September 2014
Idbi Bank Limited
0
29 September 2014
Idbi Bank Limited
0
31 August 2017
State Bank Of India
0
06 February 2013
State Bank Of India
0
28 February 2012
Axis Bank Limited
0
29 September 2014
Idbi Bank Limited
0
12 December 1997
State Bank Of India
0
09 September 2014
Idbi Bank Limited
0

Documents

Form DPT-3-04012021-signed
Form DIR-12-25112020_signed
Optional Attachment-(1)-24112020
Optional Attachment-(2)-24112020
Declaration by first director-24112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24112020
Instrument(s) of creation or modification of charge;-01072020
Form CHG-1-01072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200701
Form DPT-3-23062020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-30072019
Letter of the charge holder stating that the amount has been satisfied-10042019
Form CHG-4-10042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190410
Form AOC-5-03012019-signed
Copy of board resolution-31122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Form MGT-7-07122017_signed