Company Information

CIN
Status
Date of Incorporation
13 March 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Mahesh Sharma
Mahesh Sharma
Director/Designated Partner
about 2 years ago
Amrit Lal Sharma
Amrit Lal Sharma
Director
over 2 years ago
Anurag Jhunjhunwala
Anurag Jhunjhunwala
Director
over 12 years ago

Past Directors

Aditya Jhunjhunwala
Aditya Jhunjhunwala
Director
over 12 years ago

Charges

1 Crore
29 December 2018
Icici Bank Limited
1 Crore
20 November 2015
Icici Bank Limited
1 Crore
09 October 2023
Others
0
29 December 2018
Others
0
20 November 2015
Icici Bank Limited
0
09 October 2023
Others
0
29 December 2018
Others
0
20 November 2015
Icici Bank Limited
0
09 October 2023
Others
0
29 December 2018
Others
0
20 November 2015
Icici Bank Limited
0
09 October 2023
Others
0
29 December 2018
Others
0
20 November 2015
Icici Bank Limited
0

Documents

Form DPT-3-10122020-signed
Form DPT-3-02062020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-14122019
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form DPT-3-27062019
Form INC-22-11032019_signed
Optional Attachment-(1)-10032019
Copies of the utility bills as mentioned above (not older than two months)-10032019
Copy of board resolution authorizing giving of notice-10032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10032019
Form CHG-1-14012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190114
Optional Attachment-(1)-07012019
Instrument(s) of creation or modification of charge;-07012019
Form MGT-7-05122018_signed
List of share holders, debenture holders;-30112018
Form AOC-4-30102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Letter of the charge holder stating that the amount has been satisfied-16032018
Form CHG-4-16032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180316
List of share holders, debenture holders;-04122017
Directors report as per section 134(3)-04122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122017
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed