Company Information

CIN
Status
Date of Incorporation
11 November 2003
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Transport Agencies, Freight Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
29,999,000
Authorised Capital
90,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ram Autar Dayama
Ram Autar Dayama
Director
almost 9 years ago
Nand Lal Sharma
Nand Lal Sharma
Director
over 21 years ago

Past Directors

Kailash Kakra
Kailash Kakra
Director
over 17 years ago
Sandeep Dayma
Sandeep Dayma
Director
over 19 years ago

Charges

25 Crore
24 March 2010
Central Bank Of India
7 Crore
28 January 2009
Axis Bank Limited
4 Crore
27 September 2007
Indian Bank
6 Crore
26 September 2007
Indian Bank
6 Crore
09 November 2004
Central Bank Of India
1 Crore
03 March 2006
Hdfc Bank Ltd
50 Lak
31 August 2007
Hdfc Bank Limited
20 Lak
17 October 2005
Hdfc Bank Ltd
50 Lak
02 July 2007
Centurion Bank Of Punjab Limited
1 Crore
09 November 2004
Central Bank Of India
0
26 September 2007
Indian Bank
0
31 August 2007
Hdfc Bank Limited
0
02 July 2007
Centurion Bank Of Punjab Limited
0
28 January 2009
Axis Bank Limited
0
24 March 2010
Central Bank Of India
0
17 October 2005
Hdfc Bank Ltd
0
03 March 2006
Hdfc Bank Ltd
0
27 September 2007
Indian Bank
0
09 November 2004
Central Bank Of India
0
26 September 2007
Indian Bank
0
31 August 2007
Hdfc Bank Limited
0
02 July 2007
Centurion Bank Of Punjab Limited
0
28 January 2009
Axis Bank Limited
0
24 March 2010
Central Bank Of India
0
17 October 2005
Hdfc Bank Ltd
0
03 March 2006
Hdfc Bank Ltd
0
27 September 2007
Indian Bank
0
09 November 2004
Central Bank Of India
0
26 September 2007
Indian Bank
0
31 August 2007
Hdfc Bank Limited
0
02 July 2007
Centurion Bank Of Punjab Limited
0
28 January 2009
Axis Bank Limited
0
24 March 2010
Central Bank Of India
0
17 October 2005
Hdfc Bank Ltd
0
03 March 2006
Hdfc Bank Ltd
0
27 September 2007
Indian Bank
0

Documents

Form MGT-7-27042019_signed
List of share holders, debenture holders;-25042019
Form AOC-4-19012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-12032018_signed
List of share holders, debenture holders;-06032018
Form AOC-4-05032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26022018
Directors report as per section 134(3)-26022018
Form MGT-7-06022017_signed
Form AOC-4-06022017_signed
Directors report as per section 134(3)-02022017
List of share holders, debenture holders;-02022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02022017
Notice of resignation;-01062016
Form DIR-12-01062016_signed
Evidence of cessation;-01062016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05052016
Interest in other entities;-05052016
Letter of appointment;-05052016
Optional Attachment-(1)-05052016
Form DIR-12-05052016_signed
Form AOC-4-300116.OCT
Form MGT-7-311215.OCT
FormSchV-291114 for the FY ending on-310314.OCT
-161114.OCT
Form66-291014 for the FY ending on-310314.OCT
Form23AC-301014 for the FY ending on-310314.OCT
FormSchV-020114 for the FY ending on-310313.OCT
Form23AC-281213 for the FY ending on-310313.OCT