Company Information

CIN
Status
Date of Incorporation
23 November 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
438,200
Authorised Capital
1,500,000

Directors

Pawan Kumar Shah
Pawan Kumar Shah
Director/Designated Partner
over 2 years ago
Satyanarayan Shah
Satyanarayan Shah
Director/Designated Partner
over 26 years ago

Charges

36 Crore
25 July 2018
Hdfc Bank Limited
32 Crore
27 June 2008
Standard Chartered Bank
4 Crore
16 February 2005
Icici Bank Limited
2 Crore
07 October 2015
Icici Bank Limited
24 Crore
25 May 2011
Ing Vysya Bank Limited
4 Crore
16 February 2005
Icici Bank Limited
2 Crore
25 July 2018
Hdfc Bank Limited
0
07 October 2015
Icici Bank Limited
0
16 February 2005
Icici Bank Limited
0
16 February 2005
Icici Bank Limited
0
27 June 2008
Standard Chartered Bank
0
25 May 2011
Ing Vysya Bank Limited
0
25 July 2018
Hdfc Bank Limited
0
07 October 2015
Icici Bank Limited
0
16 February 2005
Icici Bank Limited
0
16 February 2005
Icici Bank Limited
0
27 June 2008
Standard Chartered Bank
0
25 May 2011
Ing Vysya Bank Limited
0
25 July 2018
Hdfc Bank Limited
0
07 October 2015
Icici Bank Limited
0
16 February 2005
Icici Bank Limited
0
16 February 2005
Icici Bank Limited
0
27 June 2008
Standard Chartered Bank
0
25 May 2011
Ing Vysya Bank Limited
0
25 July 2018
Hdfc Bank Limited
0
07 October 2015
Icici Bank Limited
0
16 February 2005
Icici Bank Limited
0
16 February 2005
Icici Bank Limited
0
27 June 2008
Standard Chartered Bank
0
25 May 2011
Ing Vysya Bank Limited
0
25 July 2018
Hdfc Bank Limited
0
07 October 2015
Icici Bank Limited
0
16 February 2005
Icici Bank Limited
0
16 February 2005
Icici Bank Limited
0
27 June 2008
Standard Chartered Bank
0
25 May 2011
Ing Vysya Bank Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-13022020
Form CHG-4-13022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200213
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-16122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-4-06082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190806
Letter of the charge holder stating that the amount has been satisfied-05082019
Letter of the charge holder stating that the amount has been satisfied-12072019
Form CHG-4-12072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190712
Form AOC-4-18012019_signed
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form CHG-1-21082018_signed
Instrument(s) of creation or modification of charge;-21082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180821
Directors report as per section 134(3)-12012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012018
Form AOC-4-12012018_signed
List of share holders, debenture holders;-11012018
Form MGT-7-11012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102017
List of share holders, debenture holders;-09102017
Form MGT-7-09102017_signed