Company Information

CIN
Status
Date of Incorporation
31 January 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
2,000,000

Directors

Shailja Beriwal
Shailja Beriwal
Director/Designated Partner
over 3 years ago
Mohit Beriwal
Mohit Beriwal
Director
almost 9 years ago
Kumud Beriwal
Kumud Beriwal
Director/Designated Partner
about 10 years ago

Past Directors

Ritesh Beriwal
Ritesh Beriwal
Director
over 3 years ago
Ravi Shankar Beriwala
Ravi Shankar Beriwala
Director
about 19 years ago

Charges

30 Crore
19 July 2019
Bandhan Bank Limited
8 Crore
26 June 2015
Axis Bank Limited
7 Crore
20 January 2004
State Bank Of Savrastra
11 Lak
29 December 2020
Standard Chartered Bank
2 Crore
29 December 2020
Standard Chartered Bank
27 Crore
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
29 December 2020
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
26 June 2015
Axis Bank Limited
0
29 December 2020
Standard Chartered Bank
0
20 January 2004
State Bank Of Savrastra
0
19 July 2019
Others
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
29 December 2020
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
31 December 2021
Standard Chartered Bank
0
26 June 2015
Axis Bank Limited
0
29 December 2020
Standard Chartered Bank
0
20 January 2004
State Bank Of Savrastra
0
19 July 2019
Others
0

Documents

Form CHG-4-26112020_signed
Letter of the charge holder stating that the amount has been satisfied-25112020
Form MGT-14-15012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14012020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Form CHG-4-28122019_signed
Letter of the charge holder stating that the amount has been satisfied-28122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191228
Form AOC-4-29112019_signed
Directors report as per section 134(3)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Form ADT-1-23112019_signed
-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Instrument(s) of creation or modification of charge;-08082019
Optional Attachment-(1)-08082019
Form CHG-1-08082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190808
Form ADT-1-29052019_signed
Copy of resolution passed by the company-28052019
-28052019
Copy of written consent given by auditor-28052019
Form MGT-14-29042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26042019
Form DIR-12-19012019_signed
Optional Attachment-(1)-18012019