Company Information

CIN
Status
Date of Incorporation
08 May 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,019,500
Authorised Capital
24,500,000

Directors

Pawan Kumar Shah
Pawan Kumar Shah
Director/Designated Partner
over 2 years ago
Kavita Shah
Kavita Shah
Director/Designated Partner
over 2 years ago
Satyanarayan Shah
Satyanarayan Shah
Director
over 26 years ago

Past Directors

Kanwar Sain Gupta
Kanwar Sain Gupta
Director
over 24 years ago

Charges

46 Crore
25 July 2018
Hdfc Bank Limited
28 Crore
23 February 2018
Icici Bank Limited
2 Crore
08 May 2017
Hdfc Bank Limited
6 Crore
22 September 2016
Hdfc Bank Limited
9 Lak
23 September 2013
Tata Capital Financial Services Limited
6 Crore
31 July 2008
Standard Chartered Bank
4 Crore
07 August 2006
Hdfc Bank Limited
1 Crore
25 May 2011
Ing Vysya Bank Limited
4 Crore
18 June 2011
Ing Vysya Bank Limited
3 Crore
29 June 2015
Icici Bank Limited
24 Crore
30 October 2013
Hdb Financial Services Limited
2 Crore
16 March 2012
Hdfc Bank Limited
1 Crore
02 February 2012
Indusind Bank Ltd.
1 Crore
26 December 2013
Icici Bank Limited
2 Crore
25 July 2012
Indusind Bank Ltd.
3 Crore
02 January 2008
Icici Bank Limited
1 Crore
27 December 2004
Icici Bank Ltd.
2 Crore
08 May 2017
Hdfc Bank Limited
0
23 September 2013
Tata Capital Financial Services Limited
0
22 September 2016
Hdfc Bank Limited
0
25 July 2018
Hdfc Bank Limited
0
23 February 2018
Others
0
31 July 2008
Standard Chartered Bank
0
07 August 2006
Hdfc Bank Limited
0
18 June 2011
Ing Vysya Bank Limited
0
29 June 2015
Icici Bank Limited
0
26 December 2013
Icici Bank Limited
0
16 March 2012
Hdfc Bank Limited
0
25 July 2012
Indusind Bank Ltd.
0
02 January 2008
Icici Bank Limited
0
30 October 2013
Hdb Financial Services Limited
0
02 February 2012
Indusind Bank Ltd.
0
27 December 2004
Icici Bank Ltd.
0
25 May 2011
Ing Vysya Bank Limited
0
08 May 2017
Hdfc Bank Limited
0
23 September 2013
Tata Capital Financial Services Limited
0
22 September 2016
Hdfc Bank Limited
0
25 July 2018
Hdfc Bank Limited
0
23 February 2018
Others
0
31 July 2008
Standard Chartered Bank
0
07 August 2006
Hdfc Bank Limited
0
18 June 2011
Ing Vysya Bank Limited
0
29 June 2015
Icici Bank Limited
0
26 December 2013
Icici Bank Limited
0
16 March 2012
Hdfc Bank Limited
0
25 July 2012
Indusind Bank Ltd.
0
02 January 2008
Icici Bank Limited
0
30 October 2013
Hdb Financial Services Limited
0
02 February 2012
Indusind Bank Ltd.
0
27 December 2004
Icici Bank Ltd.
0
25 May 2011
Ing Vysya Bank Limited
0

Documents

Form ADT-1-14072020_signed
Optional Attachment-(4)-14072020
Optional Attachment-(2)-14072020
Optional Attachment-(1)-14072020
Copy of resolution passed by the company-14072020
Optional Attachment-(3)-14072020
Copy of written consent given by auditor-14072020
Copy of the intimation sent by company-14072020
Form ADT-3-02072020_signed
Resignation letter-01072020
Form DPT-3-12052020-signed
Form CHG-4-04102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191004
Letter of the charge holder stating that the amount has been satisfied-03102019
Letter of the charge holder stating that the amount has been satisfied-19072019
Form CHG-4-19072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190719
Letter of the charge holder stating that the amount has been satisfied-12072019
Form CHG-4-12072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190712
Form DPT-3-28062019
Form MGT-7-06052019_signed
List of share holders, debenture holders;-02052019
Form AOC-4-29042019_signed
Directors report as per section 134(3)-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042019
Notice of resignation;-02032019
Optional Attachment-(2)-02032019
Form DIR-12-02032019_signed
Evidence of cessation;-02032019