Company Information

CIN
Status
Date of Incorporation
12 April 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,500,000
Authorised Capital
20,000,000

Directors

Divya Kumar Kala
Divya Kumar Kala
Director
over 2 years ago
Sumitra Devi
Sumitra Devi
Director
over 2 years ago
Saroj Devi Saraogi
Saroj Devi Saraogi
Director
over 2 years ago
Ranjana Devi Kala
Ranjana Devi Kala
Director
over 2 years ago
Yukti Jain
Yukti Jain
Director/Designated Partner
about 7 years ago
Tushar Jain
Tushar Jain
Additional Director
over 8 years ago
Urmila Devi
Urmila Devi
Director
about 11 years ago
Lalita Devi
Lalita Devi
Director
about 11 years ago
Indra Devi Kala
Indra Devi Kala
Director
about 11 years ago

Past Directors

Sarita Devi Kala
Sarita Devi Kala
Director
about 11 years ago
Hemant Kala
Hemant Kala
Director
over 15 years ago
Naval Kala
Naval Kala
Director
over 15 years ago
Navin Kumar Sarawgi
Navin Kumar Sarawgi
Director
over 15 years ago
Kunal Kala
Kunal Kala
Director
over 15 years ago
Ravi Kumar Saraogi
Ravi Kumar Saraogi
Director
over 15 years ago
Nitin Kumar Kala
Nitin Kumar Kala
Director
over 15 years ago

Charges

8 Crore
05 February 2016
Icici Bank Limited
4 Crore
29 June 2015
Icici Bank Limited
1 Crore
27 February 2013
Icici Bank Limited
4 Crore
27 February 2013
Icici Bank Limited
0
05 February 2016
Others
0
29 June 2015
Icici Bank Limited
0
27 February 2013
Icici Bank Limited
0
05 February 2016
Others
0
29 June 2015
Icici Bank Limited
0
27 February 2013
Icici Bank Limited
0
05 February 2016
Others
0
29 June 2015
Icici Bank Limited
0
27 February 2013
Icici Bank Limited
0
05 February 2016
Others
0
29 June 2015
Icici Bank Limited
0

Documents

Form DPT-3-23122020_signed
Instrument(s) of creation or modification of charge;-15082020
Form CHG-1-15082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200815
Form MGT-14-15072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200715
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13072020
Altered memorandum of association-13072020
Altered articles of association-13072020
Form SH-9-20022020-signed
Form SH-8-17012020-signed
Affidavit as per rule 65(3)-07012020
Auditor's report-07012020
Optional Attachment-(2)-07012020
Optional Attachment-(3)-07012020
Statement of assets and liabilities-07012020
Copy of board resolution-07012020
Optional Attachment-(1)-07012020
Optional Attachment-(4)-07012020
Optional Attachment-(1)-03012020
Details of the promoters of the company-03012020
Optional Attachment-(2)-03012020
Declaration by auditor(s)-03012020
Audited financial statements of last three years-03012020
Copy of the board resolution-03012020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-03012020
Optional Attachment-(1)-29122019
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Statement of assets and liabilities-14122019