Company Information

CIN
Status
Date of Incorporation
16 January 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,350,000
Authorised Capital
50,000,000

Directors

Alok Tibrewal
Alok Tibrewal
Director
over 2 years ago
Usha Tibrewal
Usha Tibrewal
Director
over 2 years ago
Shyam Sunder Agarwal
Shyam Sunder Agarwal
Director/Designated Partner
over 2 years ago
Sanjiv Agarwal
Sanjiv Agarwal
Director
about 12 years ago

Past Directors

Sushma Sharma
Sushma Sharma
Director
almost 14 years ago

Charges

3 Crore
27 February 2017
Hdfc Bank Limited
46 Lak
30 December 2016
Icici Bank Limited
43 Lak
28 December 2016
Hdfc Bank Limited
32 Lak
03 May 2016
Hdfc Bank Limited
32 Lak
13 April 2016
Hdfc Bank Limited
62 Lak
13 April 2016
Hdfc Bank Limited
48 Lak
28 May 2012
Hdfc Bank Limited
62 Lak
13 April 2016
Hdfc Bank Limited
0
13 April 2016
Hdfc Bank Limited
0
03 May 2016
Hdfc Bank Limited
0
30 December 2016
Others
0
27 February 2017
Hdfc Bank Limited
0
28 December 2016
Hdfc Bank Limited
0
28 May 2012
Hdfc Bank Limited
0
13 April 2016
Hdfc Bank Limited
0
13 April 2016
Hdfc Bank Limited
0
03 May 2016
Hdfc Bank Limited
0
30 December 2016
Others
0
27 February 2017
Hdfc Bank Limited
0
28 December 2016
Hdfc Bank Limited
0
28 May 2012
Hdfc Bank Limited
0
13 April 2016
Hdfc Bank Limited
0
13 April 2016
Hdfc Bank Limited
0
03 May 2016
Hdfc Bank Limited
0
30 December 2016
Others
0
27 February 2017
Hdfc Bank Limited
0
28 December 2016
Hdfc Bank Limited
0
28 May 2012
Hdfc Bank Limited
0
13 April 2016
Hdfc Bank Limited
0
13 April 2016
Hdfc Bank Limited
0
03 May 2016
Hdfc Bank Limited
0
30 December 2016
Others
0
27 February 2017
Hdfc Bank Limited
0
28 December 2016
Hdfc Bank Limited
0
28 May 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-04062021-signed
Form DPT-3-16112020-signed
Form MGT-14-13102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201013
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08102020
Altered memorandum of association-08102020
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Form MGT-7-27112019_signed
Form DPT-3-25112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Form AOC-4-22102019_signed
Form ADT-1-05102019_signed
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Copy of the intimation sent by company-04102019
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Form AOC-4-27102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form MGT-7-07122017_signed
List of share holders, debenture holders;-29112017
Optional Attachment-(1)-29112017
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed
Form PAS-3-23052017_signed
Copy of Board or Shareholders? resolution-23052017