Company Information

CIN
Status
Date of Incorporation
12 September 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,000,000

Directors

Triyogi Narayan Singh
Triyogi Narayan Singh
Managing Director
over 2 years ago
Radha Singh
Radha Singh
Director/Designated Partner
about 8 years ago
Deepmala Singh
Deepmala Singh
Director
about 12 years ago

Charges

12 Crore
23 November 2017
Hdfc Bank Limited
1 Crore
15 September 2017
Hdfc Bank Limited
87 Lak
30 August 2017
Hdfc Bank Limited
1 Crore
16 January 2023
Cholamandalam Investment And Finance Company Limited
62 Lak
10 October 2022
Kotak Mahindra Bank Limited
1 Crore
01 September 2022
Hdfc Bank Limited
2 Crore
16 March 2022
Indusind Bank Ltd.
1 Crore
16 March 2022
Indusind Bank Ltd.
79 Lak
27 December 2021
Hdfc Bank Limited
1 Crore
05 November 2023
Others
0
09 June 2023
Axis Bank Limited
0
16 January 2023
Others
0
01 September 2022
Hdfc Bank Limited
0
10 October 2022
Others
0
16 March 2022
Others
0
16 March 2022
Others
0
27 December 2021
Hdfc Bank Limited
0
23 November 2017
Hdfc Bank Limited
0
15 September 2017
Hdfc Bank Limited
0
30 August 2017
Hdfc Bank Limited
0
05 November 2023
Others
0
09 June 2023
Axis Bank Limited
0
16 January 2023
Others
0
01 September 2022
Hdfc Bank Limited
0
10 October 2022
Others
0
16 March 2022
Others
0
16 March 2022
Others
0
27 December 2021
Hdfc Bank Limited
0
23 November 2017
Hdfc Bank Limited
0
15 September 2017
Hdfc Bank Limited
0
30 August 2017
Hdfc Bank Limited
0
05 November 2023
Others
0
09 June 2023
Axis Bank Limited
0
16 January 2023
Others
0
01 September 2022
Hdfc Bank Limited
0
10 October 2022
Others
0
16 March 2022
Others
0
16 March 2022
Others
0
27 December 2021
Hdfc Bank Limited
0
23 November 2017
Hdfc Bank Limited
0
15 September 2017
Hdfc Bank Limited
0
30 August 2017
Hdfc Bank Limited
0

Documents

Form AOC-4-11112019_signed
Optional Attachment-(1)-09112019
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Optional Attachment-(1)-14122018
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Form ADT-3-29112018-signed
Form ADT-1-16112018_signed
Copy of resolution passed by the company-16112018
Copy of the intimation sent by company-16112018
Copy of written consent given by auditor-16112018
Directors report as per section 134(3)-15112018
Resignation letter-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Form AOC-4-15112018_signed
Form CHG-1-20032018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180319
Instrument(s) of creation or modification of charge;-23022018
Optional Attachment-(1)-23022018
Optional Attachment-(2)-23022018
Form CHG-1-18012018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180118
Optional Attachment-(1)-21122017
Instrument(s) of creation or modification of charge;-21122017
Directors report as per section 134(3)-14122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122017
Form AOC-4-14122017_signed