Company Information

CIN
Status
Date of Incorporation
18 February 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
82,762,500
Authorised Capital
120,000,000

Directors

Gaurav Kumar Chopra
Gaurav Kumar Chopra
Director/Designated Partner
almost 3 years ago
Prerna Chopra
Prerna Chopra
Director/Designated Partner
about 6 years ago
Anindya Chowdhury
Anindya Chowdhury
Cfo
about 6 years ago
Sushila Devi Chopra
Sushila Devi Chopra
Director/Designated Partner
almost 15 years ago

Charges

24 Crore
17 May 2012
Hdfc Bank Limited
21 Crore
21 September 2012
Citi Bank N.a.
4 Crore
28 January 2021
Icici Bank Limited
1 Crore
27 January 2021
Icici Bank Limited
14 Crore
02 July 2021
Icici Bank Limited
7 Crore
10 March 2023
Standard Chartered Bank
2 Crore
10 March 2023
Standard Chartered Bank
2 Crore
15 June 2022
Standard Chartered Bank
2 Crore
08 December 2021
Icici Bank Limited
89 Lak
20 July 2023
The Hongkong And Shanghai Banking Corporation Limited
0
10 March 2023
Standard Chartered Bank
0
10 March 2023
Standard Chartered Bank
0
15 June 2022
Standard Chartered Bank
0
27 January 2021
Others
0
17 May 2012
Hdfc Bank Limited
0
08 December 2021
Others
0
02 July 2021
Others
0
28 January 2021
Others
0
21 September 2012
Citi Bank N.a.
0
20 July 2023
The Hongkong And Shanghai Banking Corporation Limited
0
10 March 2023
Standard Chartered Bank
0
10 March 2023
Standard Chartered Bank
0
15 June 2022
Standard Chartered Bank
0
27 January 2021
Others
0
17 May 2012
Hdfc Bank Limited
0
08 December 2021
Others
0
02 July 2021
Others
0
28 January 2021
Others
0
21 September 2012
Citi Bank N.a.
0
20 July 2023
The Hongkong And Shanghai Banking Corporation Limited
0
10 March 2023
Standard Chartered Bank
0
10 March 2023
Standard Chartered Bank
0
15 June 2022
Standard Chartered Bank
0
27 January 2021
Others
0
17 May 2012
Hdfc Bank Limited
0
08 December 2021
Others
0
02 July 2021
Others
0
28 January 2021
Others
0
21 September 2012
Citi Bank N.a.
0

Documents

Form DPT-3-26122020_signed
Form AOC-4(XBRL)-16122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Copy of MGT-8-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-24112019_signed
Evidence of cessation;-15112019
Optional Attachment-(1)-15112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Optional Attachment-(1)-10102019
Form DIR-12-10102019_signed
Optional Attachment-(2)-10102019
Optional Attachment-(3)-10102019
Form DIR-12-09102019_signed
Optional Attachment-(1)-09102019
Form AOC-4(XBRL)-17012019_signed
Form MGT-7-17012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form AOC-4(XBRL)-05072018_signed
Form AOC-4(XBRL)-30062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23062018
Form MGT-14-24052018_signed
Form MGT-7-24052018_signed