Company Information

CIN
Status
Date of Incorporation
27 September 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
1,490,000
Authorised Capital
2,500,000

Directors

Jay Agarwal
Jay Agarwal
Director/Designated Partner
over 2 years ago
Vikram Dewan
Vikram Dewan
Director/Designated Partner
almost 3 years ago
Sudhir Satnaliwala
Sudhir Satnaliwala
Additional Director
over 12 years ago

Past Directors

Akshay Satnaliwala
Akshay Satnaliwala
Additional Director
over 12 years ago

Charges

2 Crore
27 February 2016
Deutsche Bank Ag
2 Crore
30 November 2015
Deutsche Bank
2 Crore
26 July 2010
Gic Housing Finance Limited
75 Lak
29 September 2007
Gic Housing Finance Limited
60 Lak
27 February 2016
Others
0
26 July 2010
Gic Housing Finance Limited
0
30 November 2015
Deutsche Bank
0
29 September 2007
Gic Housing Finance Limited
0
27 February 2016
Others
0
26 July 2010
Gic Housing Finance Limited
0
30 November 2015
Deutsche Bank
0
29 September 2007
Gic Housing Finance Limited
0

Documents

Form ADT-1-02092020_signed
Copy of written consent given by auditor-02092020
Copy of resolution passed by the company-02092020
Form ADT-3-24082020_signed
Resignation letter-24082020
Form AOC-4-15122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-13112019_signed
Copy of resolution passed by the company-05112019
Copy of written consent given by auditor-05112019
Copy of the intimation sent by company-05112019
Form DPT-3-30072019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Form INC-22-23042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-02012018
Directors report as per section 134(3)-02012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012018