Company Information

CIN
Status
Date of Incorporation
04 June 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,360,000
Authorised Capital
3,600,000

Directors

Kalpana Tiwari
Kalpana Tiwari
Director
over 26 years ago
Jairam Tiwari
Jairam Tiwari
Director
over 26 years ago

Charges

3 Crore
15 March 2007
Icici Bank Limited
12 Lak
12 January 2007
Ge Capital Transportation Financial Services Ltd
2 Lak
11 January 2007
Ge Capital Transportation Financial Services Ltd
22 Lak
06 October 1999
Syndicate Bank
2 Crore
04 July 2020
Canara Bank
46 Lak
06 February 2020
Syndicate Bank
30 Lak
29 March 2022
Axis Bank Limited
0
23 March 2022
Canara Bank
0
04 July 2020
Canara Bank
0
06 February 2020
Others
0
06 October 1999
Others
0
11 January 2007
Ge Capital Transportation Financial Services Ltd
0
15 March 2007
Icici Bank Limited
0
12 January 2007
Ge Capital Transportation Financial Services Ltd
0
29 March 2022
Axis Bank Limited
0
23 March 2022
Canara Bank
0
04 July 2020
Canara Bank
0
06 February 2020
Others
0
06 October 1999
Others
0
11 January 2007
Ge Capital Transportation Financial Services Ltd
0
15 March 2007
Icici Bank Limited
0
12 January 2007
Ge Capital Transportation Financial Services Ltd
0
29 March 2022
Axis Bank Limited
0
23 March 2022
Canara Bank
0
04 July 2020
Canara Bank
0
06 February 2020
Others
0
06 October 1999
Others
0
11 January 2007
Ge Capital Transportation Financial Services Ltd
0
15 March 2007
Icici Bank Limited
0
12 January 2007
Ge Capital Transportation Financial Services Ltd
0

Documents

Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-21092020
Optional Attachment-(2)-20062020
Optional Attachment-(1)-20062020
Form CHG-1-20062020_signed
Instrument(s) of creation or modification of charge;-20062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200620
List of share holders, debenture holders;-13112019
Form MGT-7-13112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
Form AOC-4-12112019_signed
Form ADT-1-04112019_signed
Copy of resolution passed by the company-04112019
Copy of written consent given by auditor-04112019
Copy of the intimation sent by company-04112019
Form ADT-1-24102019_signed
Copy of written consent given by auditor-24102019
Copy of resolution passed by the company-24102019
Copy of the intimation sent by company-24102019
Form ADT-3-27092019_signed
Resignation letter-27092019
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form AOC-4-24122018_signed
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Optional Attachment-(1)-30102018
Instrument(s) of creation or modification of charge;-30102018