Company Information

CIN
Status
Date of Incorporation
27 November 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
20,000,000

Directors

Golam Moinuddin
Golam Moinuddin
Director/Designated Partner
over 2 years ago
Rajeev Kumar Srivastava
Rajeev Kumar Srivastava
Director/Designated Partner
over 2 years ago
Dipendranath Mandal
Dipendranath Mandal
Director/Designated Partner
about 6 years ago
Dilwar Hossain
Dilwar Hossain
Non Individual Subscriber
almost 7 years ago
Mazibur Biswas
Mazibur Biswas
Director
over 11 years ago

Past Directors

Banibrata Sarkar
Banibrata Sarkar
Additional Director
about 7 years ago
Jesmin Nahar Mandal
Jesmin Nahar Mandal
Director
about 13 years ago

Registered Trademarks

Indo Wagen Zeniak Innovation India

[Class : 12] Battery Operated E Rikshaw & Accessories Only.

Zoi Zeniak Innovations India

[Class : 12] Battery Operated Three Wheller Auto Rickshaw Only.

Zoi Zeniak Innovations India

[Class : 12] Battery Operated Three Wheller Auto Rickshaw Only
View +6 more Brands for Zeniak Innovation India Limited.

Charges

9 Crore
23 March 2021
Bandhan Bank Limited
7 Crore
03 December 2022
Punjab National Bank
9 Lak
17 October 2022
Bandhan Bank Limited
1 Crore
28 July 2023
State Bank Of India
0
03 December 2022
Others
0
17 October 2022
Others
0
23 March 2021
Others
0
28 July 2023
State Bank Of India
0
03 December 2022
Others
0
17 October 2022
Others
0
23 March 2021
Others
0
28 July 2023
State Bank Of India
0
03 December 2022
Others
0
17 October 2022
Others
0
23 March 2021
Others
0

Documents

Form SH-7-10122020-signed
Altered memorandum of assciation;-23112020
Optional Attachment-(2)-23112020
Optional Attachment-(1)-23112020
Copy of the resolution for alteration of capital;-23112020
Form ADT-1-28092020_signed
Copy of written consent given by auditor-25092020
Copy of resolution passed by the company-25092020
Copy of the intimation sent by company-25092020
Form DIR-12-24062020_signed
Optional Attachment-(1)-24062020
Form DPT-3-14052020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-29062019
Notice of resignation;-25062019
Form DIR-12-25062019_signed
Evidence of cessation;-25062019
Form ADT-1-04052019_signed
Copy of resolution passed by the company-04052019
Copy of the intimation sent by company-04052019
Copy of written consent given by auditor-04052019
Declaration by first director-28032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032019
Form DIR-12-28032019_signed
Optional Attachment-(1)-28032019
Form ADT-3-14012019_signed
Resignation letter-14012019