Company Information

CIN
Status
Date of Incorporation
23 August 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,040,000
Authorised Capital
1,500,000

Directors

Manisha Gopalka
Manisha Gopalka
Director
over 2 years ago
Mukesh Gopalka
Mukesh Gopalka
Director
over 23 years ago

Past Directors

Rakesh Gopalka
Rakesh Gopalka
Director
over 23 years ago

Charges

8 Crore
17 December 2012
Standard Chartered Bank
6 Crore
21 April 2012
Hdfc Bank Limited
3 Crore
14 July 2010
Standard Chartered Bank
3 Crore
27 September 2004
Ing Vysya Bank Limited
1 Crore
26 November 2019
State Bank Of India
8 Crore
26 November 2019
State Bank Of India
0
17 December 2012
Standard Chartered Bank
0
27 September 2004
Ing Vysya Bank Limited
0
14 July 2010
Standard Chartered Bank
0
21 April 2012
Hdfc Bank Limited
0
26 November 2019
State Bank Of India
0
17 December 2012
Standard Chartered Bank
0
27 September 2004
Ing Vysya Bank Limited
0
14 July 2010
Standard Chartered Bank
0
21 April 2012
Hdfc Bank Limited
0
26 November 2019
State Bank Of India
0
17 December 2012
Standard Chartered Bank
0
27 September 2004
Ing Vysya Bank Limited
0
14 July 2010
Standard Chartered Bank
0
21 April 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-06012021-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
Form AOC-4-29122020
Instrument(s) of creation or modification of charge;-20062020
Optional Attachment-(1)-20062020
Form CHG-1-20062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200620
Form CHG-4-17012020_signed
Letter of the charge holder stating that the amount has been satisfied-17012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200117
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form CHG-1-13122019_signed
Instrument(s) of creation or modification of charge;-13122019
Optional Attachment-(1)-13122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191213
Form DPT-3-19112019-signed
Form ADT-1-13112019_signed
Copy of written consent given by auditor-13112019
Copy of the intimation sent by company-13112019
Copy of resolution passed by the company-13112019
Form DPT-3-30102019-signed
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form AOC-4-17102019_signed
Form ADT-1-17042019_signed
Copy of the intimation sent by company-17042019
Optional Attachment-(1)-17042019
Copy of written consent given by auditor-17042019