Company Information

CIN
Status
Date of Incorporation
26 November 1990
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
810,000
Authorised Capital
1,500,000

Directors

Vijay Prakash Mishra
Vijay Prakash Mishra
Director/Designated Partner
over 2 years ago

Past Directors

Hanuman Prasad Sharma
Hanuman Prasad Sharma
Additional Director
over 4 years ago
Manjali Anthony Augustine
Manjali Anthony Augustine
Director
about 10 years ago
Mayank Dugar
Mayank Dugar
Director
about 11 years ago

Registered Trademarks

Dccl Vkd Enterprises

[Class : 19] Cement

Dccl Cement Vkd Enterprises

[Class : 19] Cement

Dccl Cement Vkd Enterprises

[Class : 19] Cement

Charges

21 Crore
23 April 2019
Hdfc Bank Limited
3 Crore
05 April 2019
Hdfc Bank Limited
1 Crore
12 June 2018
Hdfc Bank Limited
9 Crore
03 May 2018
Hdfc Bank Limited
1 Crore
08 March 2018
Hdfc Bank Limited
2 Crore
09 January 2014
Housing Development Finance Corporation Limited
4 Crore
30 September 2020
Hdfc Bank Limited
1 Crore
30 September 2020
Hdfc Bank Limited
1 Crore
23 April 2019
Hdfc Bank Limited
0
05 March 2022
Hdfc Bank Limited
0
12 June 2018
Hdfc Bank Limited
0
05 April 2019
Hdfc Bank Limited
0
30 September 2020
Hdfc Bank Limited
0
30 September 2020
Hdfc Bank Limited
0
03 May 2018
Hdfc Bank Limited
0
08 March 2018
Hdfc Bank Limited
0
09 January 2014
Housing Development Finance Corporation Limited
0
23 April 2019
Hdfc Bank Limited
0
05 March 2022
Hdfc Bank Limited
0
12 June 2018
Hdfc Bank Limited
0
05 April 2019
Hdfc Bank Limited
0
30 September 2020
Hdfc Bank Limited
0
30 September 2020
Hdfc Bank Limited
0
03 May 2018
Hdfc Bank Limited
0
08 March 2018
Hdfc Bank Limited
0
09 January 2014
Housing Development Finance Corporation Limited
0

Documents

Form CHG-1-04042021_signed
Form DPT-3-03042021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201120
Instrument(s) of creation or modification of charge;-20112020
Optional Attachment-(1)-20112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
Instrument(s) of creation or modification of charge;-18112020
Form CHG-1-18112020_signed
Optional Attachment-(1)-18112020
Notice of resignation;-22082020
Evidence of cessation;-22082020
Form DIR-12-22082020_signed
Form DPT-3-05052020-signed
Form MGT-7-16012020_signed
Optional Attachment-(1)-10012020
List of share holders, debenture holders;-10012020
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019
Copy of written consent given by auditor-12102019
Form CHG-1-07082019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190807
Form DPT-3-28062019
Instrument(s) of creation or modification of charge;-21062019
Form ADT-1-01062019_signed
Copy of written consent given by auditor-01062019
Copy of resolution passed by the company-01062019