Company Information

CIN
Status
Date of Incorporation
17 September 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
253,000,000
Authorised Capital
300,000,000

Directors

Hemant Bhuwania
Hemant Bhuwania
Director/Designated Partner
over 2 years ago
Ashok Kumar Vijay
Ashok Kumar Vijay
Director/Designated Partner
almost 3 years ago
Philip Friedrich Newzella
Philip Friedrich Newzella
Director/Designated Partner
over 3 years ago
Ashish Kumar Gupta
Ashish Kumar Gupta
Director/Designated Partner
about 4 years ago
Sandeep Fuller
Sandeep Fuller
Director
about 12 years ago
Akshay Poddar
Akshay Poddar
Director/Designated Partner
almost 13 years ago

Past Directors

Oliver Edgar Mullem
Oliver Edgar Mullem
Additional Director
over 4 years ago
Indrajit Mookerjee .
Indrajit Mookerjee .
Additional Director
over 5 years ago
Varun Bharthuar
Varun Bharthuar
Additional Director
about 6 years ago
Jerome Olivier Marie Le Gavrian
Jerome Olivier Marie Le Gavrian
Director
about 8 years ago
Vincent Hauzy .
Vincent Hauzy .
Additional Director
almost 9 years ago
Priyanka Sarda
Priyanka Sarda
Company Secretary
almost 10 years ago
Sophie Servaty
Sophie Servaty
Director
over 12 years ago
Damodar Hazarimal Kela
Damodar Hazarimal Kela
Director
over 12 years ago
Fabrice Colonna Walewski
Fabrice Colonna Walewski
Additional Director
over 13 years ago
Gopinath Dijendranath Gopinath
Gopinath Dijendranath Gopinath
Director
about 14 years ago
Ramesh Maheshwari .
Ramesh Maheshwari .
Director
about 14 years ago

Charges

219 Crore
11 July 2018
Axis Bank Limited
100 Crore
23 November 2016
Hdfc Bank Limited
59 Crore
28 January 2021
Hdfc Bank Limited
60 Crore
19 October 2023
State Bank Of India
0
13 September 2023
Axis Bank Limited
0
03 July 2023
State Bank Of India
0
02 June 2023
State Bank Of India
0
18 May 2023
Others
0
28 January 2021
Hdfc Bank Limited
0
23 November 2016
Hdfc Bank Limited
0
11 July 2018
Axis Bank Limited
0
21 December 2023
Others
0
19 October 2023
State Bank Of India
0
13 September 2023
Axis Bank Limited
0
03 July 2023
State Bank Of India
0
02 June 2023
State Bank Of India
0
18 May 2023
Others
0
28 January 2021
Hdfc Bank Limited
0
23 November 2016
Hdfc Bank Limited
0
11 July 2018
Axis Bank Limited
0

Documents

Form DIR-12-03042021_signed
Form MGT-7-17022021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Approval letter of extension of financial year of AGM-31122020
Form AOC-4(XBRL)-31122020
Optional Attachment-(1)-30122020
List of share holders, debenture holders;-29122020
Approval letter for extension of AGM;-29122020
Copy of MGT-8-29122020
Form DPT-3-28122020-signed
Form DIR-12-19122020_signed
Evidence of cessation;-18122020
Notice of resignation;-18122020
Form PAS-3-06102020_signed
Optional Attachment-(1)-06102020
Copy of Board or Shareholders? resolution-06102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06102020
Complete record of private placement offers and acceptances in Form PAS-5.-06102020
Form CHG-1-29092020_signed
Instrument(s) of creation or modification of charge;-28092020
Optional Attachment-(1)-28092020
Form DIR-12-29092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092020
Interest in other entities;-26092020
Form DIR-12-17072020_signed
Notice of resignation;-17072020
Evidence of cessation;-17072020
Form MGT-14-03072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072020