Company Information

CIN
Status
Date of Incorporation
13 April 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
4,500,000

Directors

Pradeep Kumar Shah
Pradeep Kumar Shah
Director
over 2 years ago
Shrivardhan Shah
Shrivardhan Shah
Director/Designated Partner
over 2 years ago

Past Directors

Mridula Shah
Mridula Shah
Director
over 36 years ago

Registered Trademarks

Wynco Wynco Storej

[Class : 20] Furniture

Furni Flex Wynco Storej

[Class : 20] Furniture

Charges

4 Crore
17 July 2017
Standard Chartered Bank
1 Crore
02 August 2016
Union Bank Of India
15 Lak
27 February 2015
Union Bank Of India
16 Lak
25 October 2004
Union Bank Of India
1 Lak
18 December 2020
Kotak Mahindra Bank Limited
2 Crore
19 November 2020
Union Bank Of India
24 Lak
19 October 2023
Others
0
04 March 2022
Hdfc Bank Limited
0
02 August 2016
Others
0
19 November 2020
Others
0
27 February 2015
Union Bank Of India
0
17 July 2017
Standard Chartered Bank
0
25 October 2004
Union Bank Of India
0
18 December 2020
Others
0
19 October 2023
Others
0
04 March 2022
Hdfc Bank Limited
0
02 August 2016
Others
0
19 November 2020
Others
0
27 February 2015
Union Bank Of India
0
17 July 2017
Standard Chartered Bank
0
25 October 2004
Union Bank Of India
0
18 December 2020
Others
0
19 October 2023
Others
0
04 March 2022
Hdfc Bank Limited
0
02 August 2016
Others
0
19 November 2020
Others
0
27 February 2015
Union Bank Of India
0
17 July 2017
Standard Chartered Bank
0
25 October 2004
Union Bank Of India
0
18 December 2020
Others
0
19 October 2023
Others
0
04 March 2022
Hdfc Bank Limited
0
02 August 2016
Others
0
19 November 2020
Others
0
27 February 2015
Union Bank Of India
0
17 July 2017
Standard Chartered Bank
0
25 October 2004
Union Bank Of India
0
18 December 2020
Others
0

Documents

Form CHG-1-04012021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210104
Instrument(s) of creation or modification of charge;-31122020
Instrument(s) of creation or modification of charge;-29122020
Form CHG-1-29122020
Form DPT-3-05062020-signed
List of share holders, debenture holders;-19112019
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191118
Form MGT-7-19112019_signed
Instrument(s) of creation or modification of charge;-18112019
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Notice of resignation;-11102019
Evidence of cessation;-11102019
Form DIR-12-11102019_signed
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Form MGT-7-13112018_signed
List of share holders, debenture holders;-12112018
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
Form AOC-4-27102018_signed
Form CHG-1-15082018_signed
Instrument(s) of creation or modification of charge;-14082018