Company Information

CIN
Status
Date of Incorporation
08 October 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,905,240
Authorised Capital
70,000,000

Directors

Umesh Kumar Dokania
Umesh Kumar Dokania
Director
over 2 years ago
Deepak Kumar Garg
Deepak Kumar Garg
Director
about 10 years ago

Past Directors

Umang Dokania
Umang Dokania
Additional Director
about 5 years ago
Sanjay Kumar Mittal
Sanjay Kumar Mittal
Director
about 10 years ago
Udit Dokania
Udit Dokania
Director
about 13 years ago

Charges

10 Crore
04 July 2016
Icici Bank Ltd
15 Crore
11 February 2015
State Bank Of India
5 Lak
28 July 2022
Hdfc Bank Limited
5 Crore
09 December 2021
Axis Bank Limited
5 Crore
28 July 2022
Hdfc Bank Limited
0
09 December 2021
Axis Bank Limited
0
11 February 2015
State Bank Of India
0
04 July 2016
Others
0
28 July 2022
Hdfc Bank Limited
0
09 December 2021
Axis Bank Limited
0
11 February 2015
State Bank Of India
0
04 July 2016
Others
0
28 July 2022
Hdfc Bank Limited
0
09 December 2021
Axis Bank Limited
0
11 February 2015
State Bank Of India
0
04 July 2016
Others
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122020
Evidence of cessation;-08122020
Form DIR-12-08122020_signed
Interest in other entities;-08122020
Notice of resignation;-08122020
Optional Attachment-(3)-08122020
Form DPT-3-27042020-signed
Form INC-22-09032020_signed
Form MGT-14-09032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09032020
Copies of the utility bills as mentioned above (not older than two months)-09032020
Form MGT-7-05012020_signed
Form AOC-4(XBRL)-31122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DPT-3-28062019
Form ADT-1-23052019_signed
Copy of written consent given by auditor-23052019
Copy of resolution passed by the company-23052019
Optional Attachment-(1)-23052019
Acknowledgement received from company-04032019
Evidence of cessation;-04032019
Proof of dispatch-04032019
Optional Attachment-(2)-04032019
Optional Attachment-(1)-04032019
Notice of resignation;-04032019
Notice of resignation filed with the company-04032019
Form DIR-12-04032019_signed