Company Information

CIN
Status
Date of Incorporation
13 July 2004
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
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Suresh Kumar Jain
Suresh Kumar Jain
Director/Designated Partner
almost 2 years ago
Hulash Chand Jain
Hulash Chand Jain
Additional Director
over 12 years ago
Navin Kumar Jain
Navin Kumar Jain
Additional Director
over 12 years ago
Jayant Jain
Jayant Jain
Additional Director
over 12 years ago
Ekta Jain
Ekta Jain
Additional Director
almost 13 years ago
Shalini Jain
Shalini Jain
Additional Director
almost 13 years ago
Nilima Jain
Nilima Jain
Additional Director
almost 13 years ago
Ajit Kumar Patni
Ajit Kumar Patni
Director
over 20 years ago

Past Directors

Sunita Jain
Sunita Jain
Additional Director
over 11 years ago
Vikram Deepak Gatagat
Vikram Deepak Gatagat
Additional Director
over 12 years ago
Rakesh Kumar Jain
Rakesh Kumar Jain
Additional Director
over 12 years ago
Manas Ghosh
Manas Ghosh
Additional Director
over 12 years ago
Ganesh Pal Singh Negi
Ganesh Pal Singh Negi
Additional Director
over 12 years ago
Dilip Jain Kumar
Dilip Jain Kumar
Director
about 16 years ago
Rahul Ashokkumar Bakliwal
Rahul Ashokkumar Bakliwal
Director
about 17 years ago

Charges

11 Crore
17 August 2009
Hdfc Bank Limited
5 Crore
28 September 2007
Icici Bank Limited
2 Crore
17 July 2004
Icici Bank Limited
2 Crore
17 July 2004
Icici Bank Limited
0
28 September 2007
Icici Bank Limited
0
17 August 2009
Hdfc Bank Limited
0
17 July 2004
Icici Bank Limited
0
28 September 2007
Icici Bank Limited
0
17 August 2009
Hdfc Bank Limited
0
17 July 2004
Icici Bank Limited
0
28 September 2007
Icici Bank Limited
0
17 August 2009
Hdfc Bank Limited
0

Documents

Form MGT-7-07122019_signed
List of share holders, debenture holders;-03122019
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form AOC-4-05112019_signed
Form ADT-1-01062019_signed
Copy of written consent given by auditor-01062019
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Optional Attachment-(1)-22112018
List of share holders, debenture holders;-22112018
Form MGT-7-22112018_signed
Optional Attachment-(1)-15052018
List of share holders, debenture holders;-15052018
Form MGT-7-15052018_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180223
Form MGT-14-21022018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022018
Altered memorandum of association-20022018
Altered articles of association-20022018
List of share holders, debenture holders;-29012018
Form MGT-7-29012018_signed
Directors report as per section 134(3)-25012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012018
Form AOC-4-25012018_signed
List of share holders, debenture holders;-22072017
Form MGT-7-22072017_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.-21042017
Copy of Board or Shareholders? resolution-21042017