Company Information

CIN
Status
Date of Incorporation
21 June 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
10 December 2021
Paid Up Capital
950,000
Authorised Capital
1,000,000

Directors

Archana Salarpuria
Archana Salarpuria
Director/Designated Partner
over 2 years ago
Bijay Kumar Agarwal
Bijay Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Mahabaleshwar Ganapati Bhat
Mahabaleshwar Ganapati Bhat
Director/Designated Partner
almost 3 years ago
Jagannath Subbarao
Jagannath Subbarao
Additional Director
over 10 years ago
Apurva Salarpuria
Apurva Salarpuria
Director
over 19 years ago

Past Directors

Rakesh Salarpuria
Rakesh Salarpuria
Director
over 24 years ago
Purushottam Lal Agarwal
Purushottam Lal Agarwal
Director
over 24 years ago

Charges

0
09 August 2012
Ing Vysya Bank Limited
5 Crore
13 November 2004
Corporation Bank
12 Crore
13 November 2004
Corporation Bank
0
09 August 2012
Ing Vysya Bank Limited
0
13 November 2004
Corporation Bank
0
09 August 2012
Ing Vysya Bank Limited
0
13 November 2004
Corporation Bank
0
09 August 2012
Ing Vysya Bank Limited
0

Documents

Form DPT-3-06112020-signed
Form DPT-3-17062020-signed
List of share holders, debenture holders;-18122019
Form AOC-4(XBRL)-18122019_signed
Form MGT-7-18122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122019
Form ADT-1-01102019_signed
Copy of resolution passed by the company-01102019
Copy of the intimation sent by company-01102019
Copy of written consent given by auditor-01102019
Form BEN - 2-31072019_signed
Optional Attachment-(1)-31072019
Declaration under section 90-31072019
Form DPT-3-29062019
Form AOC-4(XBRL)-14012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012019
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Form CHG-4-24072018_signed
Letter of the charge holder stating that the amount has been satisfied-24072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180724
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26032018
Form AOC-4(XBRL)-26032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032018
Declaration by first director-05032018
Notice of resignation;-05032018
Evidence of cessation;-05032018
Interest in other entities;-05032018
Optional Attachment-(1)-05032018
Form DIR-12-05032018_signed