Company Information

CIN
Status
Date of Incorporation
10 March 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,937,000
Authorised Capital
6,000,000

Directors

Bijay Karan Anchalia
Bijay Karan Anchalia
Director/Designated Partner
over 2 years ago
Rohit Anchalia
Rohit Anchalia
Director/Designated Partner
over 2 years ago

Past Directors

Inder Kumar Sharma
Inder Kumar Sharma
Director
almost 19 years ago
Mukesh Chand Bothra
Mukesh Chand Bothra
Director
over 19 years ago

Charges

16 Crore
23 October 2017
Standard Chartered Bank
8 Crore
23 October 2017
Standard Chartered Bank
2 Crore
23 October 2017
Standard Chartered Bank
5 Crore
23 October 2017
Standard Chartered Bank
75 Lak
11 March 2010
Canara Bank
7 Crore
21 September 2023
Axis Bank Limited
0
11 March 2010
Others
0
23 October 2017
Standard Chartered Bank
0
23 October 2017
Others
0
23 October 2017
Standard Chartered Bank
0
23 October 2017
Standard Chartered Bank
0
21 September 2023
Axis Bank Limited
0
11 March 2010
Others
0
23 October 2017
Standard Chartered Bank
0
23 October 2017
Others
0
23 October 2017
Standard Chartered Bank
0
23 October 2017
Standard Chartered Bank
0
21 September 2023
Axis Bank Limited
0
11 March 2010
Others
0
23 October 2017
Standard Chartered Bank
0
23 October 2017
Others
0
23 October 2017
Standard Chartered Bank
0
23 October 2017
Standard Chartered Bank
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-04062020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-22112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form ADT-1-04102019_signed
Optional Attachment-(1)-04102019
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Form DPT-3-22072019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Optional Attachment-(1)-13062019
Copy of written consent given by auditor-13062019
Form MGT-7-03122018_signed
List of share holders, debenture holders;-01122018
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Form CHG-4-11092018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180911
Letter of the charge holder stating that the amount has been satisfied-04092018
Form INC-28-19072018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-13072018
Letter of the charge holder stating that the amount has been satisfied-03042018
Form CHG-1-22032018_signed
Instrument(s) of creation or modification of charge;-22032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180322