Company Information

CIN
Status
Date of Incorporation
09 December 2005
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Other Wholesale NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Mohammad Asim Jafri
Mohammad Asim Jafri
Director/Designated Partner
almost 2 years ago
Ameed Mohammed Jafri
Ameed Mohammed Jafri
Director
over 5 years ago
Bharat Bhushan Sharma
Bharat Bhushan Sharma
Director
about 10 years ago
Sunita Sharma
Sunita Sharma
Director
about 17 years ago
Ram Snehi Sharma
Ram Snehi Sharma
Director
about 19 years ago

Past Directors

Sobha Chand Sharma
Sobha Chand Sharma
Director
almost 7 years ago
Manoj Kumar Sharma
Manoj Kumar Sharma
Director
about 8 years ago
Nikus Kumar Sarkar
Nikus Kumar Sarkar
Director
over 17 years ago

Charges

98 Lak
15 February 2015
Srei Equipment Finance Limited
2 Crore
08 July 2020
Bank Of India
10 Lak
11 May 2020
Bank Of India
8 Lak
15 January 2020
Bank Of India
80 Lak
15 January 2020
Others
0
11 May 2020
Others
0
08 July 2020
Others
0
15 February 2015
Srei Equipment Finance Limited
0
15 January 2020
Others
0
11 May 2020
Others
0
08 July 2020
Others
0
15 February 2015
Srei Equipment Finance Limited
0
15 January 2020
Others
0
11 May 2020
Others
0
08 July 2020
Others
0
15 February 2015
Srei Equipment Finance Limited
0

Documents

Instrument(s) of creation or modification of charge;-29122020
Form CHG-1-29122020
Form CHG-1-29122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
CERTIFICATE OF SATISFACTION OF CHARGE-20200917
Form INC-28-11082020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-17072020
Optional Attachment-(1)-17072020
Directors report as per section 134(3)-09032020
Optional Attachment-(1)-09032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09032020
Form MGT-7-09032020_signed
Form AOC-4-09032020_signed
List of share holders, debenture holders;-06032020
Optional Attachment-(1)-06032020
Form CHG-1-24022020_signed
Instrument(s) of creation or modification of charge;-24022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200224
Evidence of cessation;-27062019
Form DIR-12-27062019_signed
Notice of resignation;-27062019
Form PAS-3-21062019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-21062019
Copy of Board or Shareholders? resolution-21062019
Form INC-22-20062019_signed
Copy of board resolution authorizing giving of notice-20062019
Copies of the utility bills as mentioned above (not older than two months)-20062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20062019
Evidence of cessation;-20062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062019