Company Information

CIN
Status
Date of Incorporation
12 June 2014
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
59,945,280
Authorised Capital
100,000,000

Directors

Pankaj Kumar Jhunjhunwala
Pankaj Kumar Jhunjhunwala
Director/Designated Partner
about 2 years ago
Parampal Singh Bal
Parampal Singh Bal
Director/Designated Partner
over 3 years ago
Neerja Jain .
Neerja Jain .
Director/Designated Partner
over 3 years ago
Satayendra Singh Tomar
Satayendra Singh Tomar
Director/Designated Partner
over 3 years ago
Sunita Mittal
Sunita Mittal
Director/Designated Partner
almost 4 years ago
Rajinder Mittal
Rajinder Mittal
Director
over 11 years ago
Shweta Jhunjhunwala
Shweta Jhunjhunwala
Director/Designated Partner
over 11 years ago

Past Directors

Kushal Mittal
Kushal Mittal
Additional Director
over 6 years ago
Krishan Kumar Bansal
Krishan Kumar Bansal
Director
over 10 years ago

Charges

7 Lak
14 January 2021
Hdfc Bank Limited
7 Lak
18 August 2023
Axis Bank Limited
0
29 March 2023
Others
0
29 March 2023
Others
0
09 November 2022
Others
0
03 March 2022
Others
0
19 February 2022
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
14 January 2021
Hdfc Bank Limited
0
18 August 2023
Axis Bank Limited
0
29 March 2023
Others
0
29 March 2023
Others
0
09 November 2022
Others
0
03 March 2022
Others
0
19 February 2022
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
14 January 2021
Hdfc Bank Limited
0
18 August 2023
Axis Bank Limited
0
29 March 2023
Others
0
29 March 2023
Others
0
09 November 2022
Others
0
03 March 2022
Others
0
19 February 2022
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
14 January 2021
Hdfc Bank Limited
0

Documents

Form PAS-6-04042021_signed
Form AOC-4(XBRL)-15122020-signed
Form PAS-6-19112020_signed
Form MGT-7-19112020_signed
Form PAS-6-18112020_signed
List of share holders, debenture holders;-18112020
Approval letter for extension of AGM;-18112020
Form PAS-6-12112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102020
Approval letter of extension of financial year of AGM-28102020
Form PAS-6-15102020_signed
Form MGT-6-25092020_signed
-25092020
Form PAS-6-12082020_signed
Form PAS-6-10082020_signed
Form DPT-3-30062020-signed
Form DPT-3-17062020-signed
Evidence of cessation;-15062020
Notice of resignation;-15062020
Form DIR-12-15062020_signed
Form BEN - 2-24122019_signed
Declaration under section 90-23122019
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4(XBRL)-19112019-signed
Form DIR-12-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019