Company Information

CIN
Status
Date of Incorporation
19 October 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
7,500,000

Directors

Vikramaditya Jaiswal
Vikramaditya Jaiswal
Director/Designated Partner
about 2 years ago
Dilip Kumar Jaiswal
Dilip Kumar Jaiswal
Director/Designated Partner
over 2 years ago
Vinay Jaiswal
Vinay Jaiswal
Director/Designated Partner
over 2 years ago

Charges

28 Crore
30 December 2014
Axis Bank Limited
1 Crore
20 February 2010
Indian Bank
6 Crore
05 September 1997
Industrial Development Bank Of India
8 Crore
19 October 1995
Iunited Bank Of India
1 Crore
12 October 1995
Iunited Bank Of India
1 Crore
12 October 1995
Iunited Bank Of India
1 Crore
05 October 1995
Industrial Development Bank Of India
8 Crore
18 August 2006
Axis Bank Limited
22 Crore
22 March 2021
Icici Bank Limited
6 Crore
30 December 2014
Axis Bank Limited
0
22 March 2021
Others
0
20 February 2010
Indian Bank
0
18 August 2006
Axis Bank Limited
0
05 September 1997
Industrial Development Bank Of India
0
19 October 1995
Iunited Bank Of India
0
05 October 1995
Industrial Development Bank Of India
0
12 October 1995
Iunited Bank Of India
0
12 October 1995
Iunited Bank Of India
0
30 December 2014
Axis Bank Limited
0
22 March 2021
Others
0
20 February 2010
Indian Bank
0
18 August 2006
Axis Bank Limited
0
05 September 1997
Industrial Development Bank Of India
0
19 October 1995
Iunited Bank Of India
0
05 October 1995
Industrial Development Bank Of India
0
12 October 1995
Iunited Bank Of India
0
12 October 1995
Iunited Bank Of India
0
02 January 2024
Others
0
30 December 2014
Axis Bank Limited
0
22 March 2021
Others
0
20 February 2010
Indian Bank
0
05 September 1997
Industrial Development Bank Of India
0
19 October 1995
Iunited Bank Of India
0
05 October 1995
Industrial Development Bank Of India
0
12 October 1995
Iunited Bank Of India
0
18 August 2006
Axis Bank Limited
0
12 October 1995
Iunited Bank Of India
0

Documents

Form DPT-3-24072020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14072020
Supplementary or Test audit report under section 143-14072020
Form AOC - 4 CFS-14072020
Form AOC - 4 CFS-14072020_signed
Form AOC-4-13072020_signed
Supplementary or Test audit report under section 143-12072020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-12072020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11072020
Statement of Subsidiaries as per section 129 - Form AOC-1-11072020
Directors report as per section 134(3)-11072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11072020
Form ADT-1-07072020_signed
Copy of written consent given by auditor-07072020
Copy of resolution passed by the company-07072020
Instrument(s) of creation or modification of charge;-26062020
Optional Attachment-(1)-26062020
Form CHG-1-26062020_signed
Optional Attachment-(2)-26062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200626
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form CHG-1-19122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191219
Optional Attachment-(1)-17122019
Instrument(s) of creation or modification of charge;-17122019
Form AOC-4-29042019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-23042019