Company Information

CIN
Status
Date of Incorporation
21 March 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,700,000
Authorised Capital
45,700,000

Directors

Bhupendra Kumar Humad
Bhupendra Kumar Humad
Beneficial Owner
about 2 years ago
Paresh Kumar Parekh
Paresh Kumar Parekh
Director/Designated Partner
over 4 years ago
Jigar Parekh
Jigar Parekh
Director
about 12 years ago
Jaykar Parekh
Jaykar Parekh
Director
over 30 years ago

Past Directors

Satish Bhandari
Satish Bhandari
Additional Director
over 6 years ago
Ankush Bhupendrakumar Humad
Ankush Bhupendrakumar Humad
Director
about 12 years ago
Nita Paresh Parekh
Nita Paresh Parekh
Director
over 30 years ago

Charges

1 Crore
22 November 2005
State Bank Of India
65 Lak
04 November 1999
State Bank Of India
65 Lak
03 March 2003
State Bank Of India
4 Crore
24 April 2017
Canbank Factors Limited
2 Crore
22 September 1998
Small Industries Development Bank Of India
1 Crore
03 March 2003
State Bank Of India
0
24 April 2017
Others
0
22 November 2005
State Bank Of India
0
04 November 1999
State Bank Of India
0
22 September 1998
Small Industries Development Bank Of India
0
03 March 2003
State Bank Of India
0
24 April 2017
Others
0
22 November 2005
State Bank Of India
0
04 November 1999
State Bank Of India
0
22 September 1998
Small Industries Development Bank Of India
0

Documents

Form DPT-3-18062020-signed
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Directors report as per section 134(3)-19112019
List of share holders, debenture holders;-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-26082019_signed
Declaration under section 90-23082019
Form CHG-4-01072019_signed
Letter of the charge holder stating that the amount has been satisfied-01072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Form DPT-3-30062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
Form DIR-12-13062019_signed
Optional Attachment-(2)-13062019
Optional Attachment-(1)-13062019
Directors report as per section 134(3)-06062019
List of share holders, debenture holders;-06062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06062019
Form MGT-7-06062019_signed
Form AOC-4-06062019_signed
Form SERIOUS COMPLAINT-15032019
Form CHG-4-21092018_signed
Letter of the charge holder stating that the amount has been satisfied-31082018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21062018