Company Information

CIN
Status
Date of Incorporation
14 June 1983
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Gagan Goenka
Gagan Goenka
Director/Designated Partner
almost 2 years ago
Praveen Kejriwal
Praveen Kejriwal
Director/Designated Partner
over 2 years ago
Pawan Kumar Ajitsaria
Pawan Kumar Ajitsaria
Director/Designated Partner
almost 5 years ago

Past Directors

Kaushik Kishore Ghosh
Kaushik Kishore Ghosh
Additional Director
over 8 years ago
Vicky Goel
Vicky Goel
Director
almost 12 years ago
Lalit Kumar Kejriwal
Lalit Kumar Kejriwal
Director
almost 19 years ago

Charges

11 Crore
21 December 2017
Hdfc Bank Limited
7 Crore
25 October 2017
Hdfc Bank Limited
2 Crore
09 June 2012
Hdfc Bank Limited
1 Crore
31 August 2013
Karnataka Bank Ltd.
7 Crore
27 February 2007
Canara Bank
40 Lak
22 September 2008
Canara Bank
80 Lak
06 February 2007
Canara Bank
60 Lak
04 December 2001
Canara Bank
2 Crore
27 July 2005
Punjab & Sind Bank
20 Lak
27 February 2007
Canara Bank
0
21 December 2017
Hdfc Bank Limited
0
25 October 2017
Hdfc Bank Limited
0
06 February 2007
Canara Bank
0
22 September 2008
Canara Bank
0
31 August 2013
Karnataka Bank Ltd.
0
09 June 2012
Hdfc Bank Limited
0
04 December 2001
Canara Bank
0
27 July 2005
Punjab & Sind Bank
0
27 February 2007
Canara Bank
0
21 December 2017
Hdfc Bank Limited
0
25 October 2017
Hdfc Bank Limited
0
06 February 2007
Canara Bank
0
22 September 2008
Canara Bank
0
31 August 2013
Karnataka Bank Ltd.
0
09 June 2012
Hdfc Bank Limited
0
04 December 2001
Canara Bank
0
27 July 2005
Punjab & Sind Bank
0

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DIR-12-10082019_signed
Optional Attachment-(1)-08082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082019
Evidence of cessation;-08082019
Interest in other entities;-08082019
Notice of resignation;-08082019
Form ADT-1-13062019_signed
Copy of the intimation sent by company-13062019
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Form CHG-1-22012019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190122
Instrument(s) of creation or modification of charge;-19122018
Form CHG-1-19122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181219
Form MGT-7-19122018_signed
List of share holders, debenture holders;-18122018
Instrument(s) of creation or modification of charge;-21112018
Optional Attachment-(1)-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-27102018_signed
Form ADT-3-08102018-signed
Resignation letter-28092018