Company Information

CIN
Status
Date of Incorporation
16 March 2006
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Leased Residential Buildings Selling, Letting
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
42,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Apurva Salarpuria
Apurva Salarpuria
Director/Designated Partner
over 1 year ago
Vijay Kumar Modi
Vijay Kumar Modi
Director/Designated Partner
almost 2 years ago
Deepak Kothari
Deepak Kothari
Director/Designated Partner
almost 2 years ago
Bijay Kumar Agarwal
Bijay Kumar Agarwal
Director/Designated Partner
about 2 years ago
Mahabaleshwar Ganapati Bhat
Mahabaleshwar Ganapati Bhat
Director/Designated Partner
about 4 years ago
Vikaash Khdloya
Vikaash Khdloya
Additional Director
about 10 years ago
Vikram Garg .
Vikram Garg .
Director
over 10 years ago

Past Directors

Nirmal Kumar Badalia
Nirmal Kumar Badalia
Additional Director
about 7 years ago
Stuart Morrison Grant
Stuart Morrison Grant
Director
about 14 years ago
Timothy Joseph Grady
Timothy Joseph Grady
Director
over 16 years ago
Rakesh Salarpuria
Rakesh Salarpuria
Director
almost 19 years ago
Purushottam Lal Agarwal
Purushottam Lal Agarwal
Director
almost 19 years ago

Charges

195 Crore
18 December 2017
Central Bank Of India
195 Crore
04 June 2012
State Bank Of India
158 Crore
11 October 2010
State Bank Of Hyderabad-lead Bank And Other Members Are Pnb Bob And Sbt
194 Crore
28 December 2006
Vijaya Bank
105 Crore
18 December 2017
Others
0
11 October 2010
State Bank Of Hyderabad-lead Bank And Other Members Are Pnb Bob And Sbt
0
04 June 2012
State Bank Of India
0
28 December 2006
Vijaya Bank
0
18 December 2017
Others
0
11 October 2010
State Bank Of Hyderabad-lead Bank And Other Members Are Pnb Bob And Sbt
0
04 June 2012
State Bank Of India
0
28 December 2006
Vijaya Bank
0
18 December 2017
Others
0
11 October 2010
State Bank Of Hyderabad-lead Bank And Other Members Are Pnb Bob And Sbt
0
04 June 2012
State Bank Of India
0
28 December 2006
Vijaya Bank
0

Documents

Form DPT-3-04012021-signed
Form MGT-14-23062020-signed
Optional Attachment-(1)-20062020
Optional Attachment-(2)-20062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062020
Evidence of cessation;-20062020
Notice of resignation;-20062020
Interest in other entities;-20062020
Form DIR-12-20062020_signed
Form DPT-3-19062020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03062020
Altered articles of association-03062020
Altered memorandum of association-03062020
Form MGT-7-23122019_signed
List of share holders, debenture holders;-21122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122019
Form AOC-4(XBRL)-13122019_signed
Form MGT-14-10112019_signed
Optional Attachment-(2)-30102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102019
Optional Attachment-(1)-30102019
Form BEN - 2-05082019_signed
Optional Attachment-(4)-05082019
Optional Attachment-(1)-05082019
Declaration under section 90-05082019
Optional Attachment-(2)-05082019
Optional Attachment-(3)-05082019
Form DPT-3-03072019
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019