Company Information

CIN
Status
Date of Incorporation
02 January 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,833,300
Authorised Capital
10,000,000

Directors

Pankaj Kumar Jhunjhunwala
Pankaj Kumar Jhunjhunwala
Director/Designated Partner
about 2 years ago
Rajinder Mittal
Rajinder Mittal
Director
almost 19 years ago
Shweta Jhunjhunwala
Shweta Jhunjhunwala
Director/Designated Partner
almost 19 years ago

Past Directors

Sushil Kumar Jhunjhunwala
Sushil Kumar Jhunjhunwala
Director
about 13 years ago
Sat Narain Goyal
Sat Narain Goyal
Director
over 18 years ago

Registered Trademarks

Rishi Svarna Infrastructure

[Class : 37] Building Construction And Installation Services For The States Of Eastern Part Of India Only.

Svarna Svarna Infrastructure Builders

[Class : 37] Building Construction And Installation Services

Charges

3 Crore
15 May 2019
Icici Bank Limited
48 Lak
01 August 2017
Aditya Birla Finance Limited
3 Crore
21 March 2011
Icici Bank Limited
1 Crore
20 May 2009
Allahabad Bank
3 Crore
28 April 2008
State Bank Of India
3 Crore
29 April 2008
State Bank Of India
3 Crore
03 March 2022
Others
0
01 August 2017
Others
0
29 April 2008
State Bank Of India
0
21 March 2011
Icici Bank Limited
0
20 May 2009
Allahabad Bank
0
15 May 2019
Others
0
28 April 2008
State Bank Of India
0
03 March 2022
Others
0
01 August 2017
Others
0
29 April 2008
State Bank Of India
0
21 March 2011
Icici Bank Limited
0
20 May 2009
Allahabad Bank
0
15 May 2019
Others
0
28 April 2008
State Bank Of India
0
03 March 2022
Others
0
01 August 2017
Others
0
29 April 2008
State Bank Of India
0
21 March 2011
Icici Bank Limited
0
20 May 2009
Allahabad Bank
0
15 May 2019
Others
0
28 April 2008
State Bank Of India
0

Documents

Form AOC-4-24122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Directors report as per section 134(3)-23122020
Statement of Subsidiaries as per section 129 - Form AOC-1-23122020
Form DPT-3-22122020_signed
Form CHG-1-08102020_signed
Instrument(s) of creation or modification of charge;-08102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201008
Form DPT-3-08062020-signed
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Supplementary or Test audit report under section 143-22112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22112019
Form AOC - 4 CFS-22112019_signed
Instrument(s) of creation or modification of charge;-11112019
Form CHG-1-11112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191111
Statement of Subsidiaries as per section 129 - Form AOC-1-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
Form ADT-1-24052019_signed
Copy of the intimation sent by company-24052019
Copy of written consent given by auditor-24052019
Optional Attachment-(1)-24052019