Company Information

CIN
Status
Date of Incorporation
19 October 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,515,000
Authorised Capital
11,600,000

Directors

Aastha Gupta
Aastha Gupta
Director/Designated Partner
over 2 years ago
Shubhang Gupta
Shubhang Gupta
Director/Designated Partner
over 2 years ago
Swetank Agarwal
Swetank Agarwal
Director/Designated Partner
about 14 years ago
Harishankar Ramkumar Tosniwal
Harishankar Ramkumar Tosniwal
Director
over 18 years ago
Beena Tosniwal
Beena Tosniwal
Director
over 18 years ago
Alkaben Ghanshyambhai Gandhi
Alkaben Ghanshyambhai Gandhi
Director
over 24 years ago
Ghanshyambhai Vitthalbhai Gandhi
Ghanshyambhai Vitthalbhai Gandhi
Director
about 31 years ago

Past Directors

Vijay Kumar
Vijay Kumar
Director
over 13 years ago
Rahul Gupta
Rahul Gupta
Director
about 14 years ago
Praveen Rathi
Praveen Rathi
Director
almost 17 years ago
Bimal Kumar Khatore
Bimal Kumar Khatore
Additional Director
over 18 years ago
Sanjay Soni
Sanjay Soni
Director
over 18 years ago
Tushar Sharma
Tushar Sharma
Director
over 18 years ago

Charges

55 Crore
21 September 2012
State Bank Of India
26 Crore
17 September 2012
Oriental Bank Of Commerce
11 Crore
08 September 2012
Beneficial Trading Company Private Limited
17 Crore
08 September 2012
Beneficial Trading Company Private Limited
0
17 September 2012
Oriental Bank Of Commerce
0
21 September 2012
State Bank Of India
0
08 September 2012
Beneficial Trading Company Private Limited
0
17 September 2012
Oriental Bank Of Commerce
0
21 September 2012
State Bank Of India
0
08 September 2012
Beneficial Trading Company Private Limited
0
17 September 2012
Oriental Bank Of Commerce
0
21 September 2012
State Bank Of India
0
08 September 2012
Beneficial Trading Company Private Limited
0
17 September 2012
Oriental Bank Of Commerce
0
21 September 2012
State Bank Of India
0
08 September 2012
Beneficial Trading Company Private Limited
0
17 September 2012
Oriental Bank Of Commerce
0
21 September 2012
State Bank Of India
0

Documents

Form ADT-3-05032021_signed
Form ADT-1-07122020_signed
Copy of the intimation sent by company-07122020
Copy of written consent given by auditor-07122020
Copy of resolution passed by the company-07122020
Resignation letter-03122020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Form AOC - 4 CFS-15122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form INC-22-22052019_signed
Copies of the utility bills as mentioned above (not older than two months)-22052019
Copy of board resolution authorizing giving of notice-22052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22052019
Optional Attachment-(1)-22052019
Form AOC - 4 CFS-17012019_signed
Form AOC-4-15012019_signed
Supplementary or Test audit report under section 143-31122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26072018