Company Information

CIN
Status
Date of Incorporation
23 July 1985
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,795,000
Authorised Capital
30,000,000

Directors

Shiv Kumar Bhatter
Shiv Kumar Bhatter
Director/Designated Partner
over 2 years ago
Sushil Kumar Bhatter
Sushil Kumar Bhatter
Director/Designated Partner
over 2 years ago
Indra Kumar Bhatter
Indra Kumar Bhatter
Director/Designated Partner
almost 22 years ago

Past Directors

Raj Kumar Bhatter
Raj Kumar Bhatter
Director
almost 22 years ago

Charges

23 Crore
03 March 2017
Axis Bank Limited
5 Crore
28 March 2011
Axis Bank Limited
8 Crore
01 March 2005
United Bank Of India
4 Crore
23 February 2009
State Bank Of India
4 Crore
31 December 2020
Icici Bank Limited
3 Crore
07 February 2020
Axis Bank Limited
30 Lak
03 March 2017
Axis Bank Limited
0
07 February 2020
Axis Bank Limited
0
31 December 2020
Others
0
23 February 2009
State Bank Of India
0
28 March 2011
Axis Bank Limited
0
01 March 2005
United Bank Of India
0
03 March 2017
Axis Bank Limited
0
07 February 2020
Axis Bank Limited
0
31 December 2020
Others
0
23 February 2009
State Bank Of India
0
28 March 2011
Axis Bank Limited
0
01 March 2005
United Bank Of India
0

Documents

Form DPT-3-01012021-signed
Auditor?s certificate-30092020
Instrument(s) of creation or modification of charge;-11022020
Form CHG-1-11022020_signed
Optional Attachment-(1)-11022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200211
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Form DPT-3-31102019-signed
Form AOC-4-28102019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Auditor?s certificate-21062019
Optional Attachment-(1)-30032019
Form CHG-1-30032019_signed
Instrument(s) of creation or modification of charge;-30032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190330
Form MGT-7-20112018_signed
List of share holders, debenture holders;-19112018
Directors report as per section 134(3)-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Form AOC-4-12102018_signed
Form CHG-1-23032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180323
Instrument(s) of creation or modification of charge;-21032018
Form MGT-7-16112017_signed
List of share holders, debenture holders;-15112017
Form AOC-4-09112017_signed
Directors report as per section 134(3)-07112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017