Company Information

CIN
Status
Date of Incorporation
28 November 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
90,000,000
Authorised Capital
100,000,000

Directors

Trilochan Sharma
Trilochan Sharma
Director
over 2 years ago

Past Directors

Banwarilal Sharma
Banwarilal Sharma
Additional Director
over 3 years ago
Shankar Sharma
Shankar Sharma
Additional Director
over 6 years ago
Anuj Maheshwari
Anuj Maheshwari
Company Secretary
over 8 years ago
Girish Sharma
Girish Sharma
Director
about 12 years ago

Registered Trademarks

Transexpress Logistics Transexpress Logistics India

[Class : 39] 'Transport, Packaging And Storage Of Goods And Travel Arrangement'.

"We Do, What We Commit... Transexpress Logistics India

[Class : 39] 'Transport, Packaging And Storage Of Goods And Travel Arrangement'.

Charges

5 Crore
07 March 2018
Hdfc Bank Limited
2 Crore
15 November 2017
Hdfc Bank Limited
11 Lak
31 October 2017
Hdfc Bank Limited
81 Lak
16 October 2017
Hdfc Bank Limited
9 Lak
07 October 2017
Hdfc Bank Limited
11 Lak
11 August 2017
Hdfc Bank Limited
1 Crore
28 August 2015
Hdfc Bank Limited
11 Lak
29 October 2015
Hdfc Bank Limited
1 Crore
26 October 2016
Indiabulls Housing Finance Limited
2 Crore
31 March 2015
Indiabulls Housing Finance Limited
2 Crore
07 October 2017
Hdfc Bank Limited
0
07 March 2018
Hdfc Bank Limited
0
16 October 2017
Hdfc Bank Limited
0
31 October 2017
Hdfc Bank Limited
0
29 October 2015
Hdfc Bank Limited
0
31 March 2015
Indiabulls Housing Finance Limited
0
28 August 2015
Hdfc Bank Limited
0
15 November 2017
Hdfc Bank Limited
0
11 August 2017
Hdfc Bank Limited
0
26 October 2016
Others
0
07 October 2017
Hdfc Bank Limited
0
07 March 2018
Hdfc Bank Limited
0
16 October 2017
Hdfc Bank Limited
0
31 October 2017
Hdfc Bank Limited
0
29 October 2015
Hdfc Bank Limited
0
31 March 2015
Indiabulls Housing Finance Limited
0
28 August 2015
Hdfc Bank Limited
0
15 November 2017
Hdfc Bank Limited
0
11 August 2017
Hdfc Bank Limited
0
26 October 2016
Others
0
07 October 2017
Hdfc Bank Limited
0
07 March 2018
Hdfc Bank Limited
0
16 October 2017
Hdfc Bank Limited
0
31 October 2017
Hdfc Bank Limited
0
29 October 2015
Hdfc Bank Limited
0
31 March 2015
Indiabulls Housing Finance Limited
0
28 August 2015
Hdfc Bank Limited
0
15 November 2017
Hdfc Bank Limited
0
11 August 2017
Hdfc Bank Limited
0
26 October 2016
Others
0

Documents

Optional Attachment-(1)-26122020
Form DIR-12-26122020_signed
Evidence of cessation;-26122020
Form DPT-3-11052020-signed
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-13112019_signed
Optional Attachment-(1)-13112019
Form ADT-1-06112019_signed
Copy of written consent given by auditor-06112019
Copy of resolution passed by the company-06112019
Copy of the intimation sent by company-06112019
Form DPT-3-29062019
Form DIR-12-22052019_signed
Evidence of cessation;-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Interest in other entities;-24042019
Form CHG-4-04042019_signed
Letter of the charge holder stating that the amount has been satisfied-04042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190404
Form MGT-7-14012019_signed
Copy of MGT-8-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-29122018_signed
Form CHG-4-29112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181129