Company Information

CIN
Status
Date of Incorporation
18 July 2006
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Commission Agents NEC Wholesale
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
200,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ruchira Sinha
Ruchira Sinha
Director
almost 2 years ago
Amitabh Kejriwal
Amitabh Kejriwal
Director/Designated Partner
almost 2 years ago

Past Directors

Jai Kumar Dujari
Jai Kumar Dujari
Additional Director
almost 7 years ago
Anadi Khadgawat
Anadi Khadgawat
Director
about 9 years ago
Arun Kumar Singh
Arun Kumar Singh
Director
over 12 years ago
Pankaj Poddar
Pankaj Poddar
Director
almost 15 years ago
Krishna Chandra Pal
Krishna Chandra Pal
Director
almost 15 years ago
Piyush Daga
Piyush Daga
Director
over 15 years ago
Arun Kumar Maheshwari
Arun Kumar Maheshwari
Director
about 16 years ago

Charges

218 Crore
20 June 2018
Vistra Itcl (india) Limited
50 Crore
20 June 2018
Vistra Itcl (india) Limited
100 Crore
30 April 2011
Kailash Parvat Barter Private Ltd.
3 Crore
16 December 2019
Vistra Itcl (india) Limited
68 Crore
08 April 2022
Others
0
20 June 2018
Others
0
20 June 2018
Others
0
30 April 2011
Kailash Parvat Barter Private Ltd.
0
16 December 2019
Others
0
08 April 2022
Others
0
20 June 2018
Others
0
20 June 2018
Others
0
30 April 2011
Kailash Parvat Barter Private Ltd.
0
16 December 2019
Others
0
08 April 2022
Others
0
20 June 2018
Others
0
20 June 2018
Others
0
30 April 2011
Kailash Parvat Barter Private Ltd.
0
16 December 2019
Others
0

Documents

Proof of dispatch-03092020
Optional Attachment-(1)-03092020
Optional Attachment-(2)-03092020
Notice of resignation filed with the company-03092020
Acknowledgement received from company-03092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03092020
Notice of resignation;-03092020
Evidence of cessation;-03092020
Form DIR-11-03092020_signed
Form DIR-12-03092020_signed
Form CHG-9-13032020-signed
Certificate of registration of charge-20200313
Copy of the resolution authorising the issue of the debenture series.-03022020
Instrument of creation or modification of charge-03022020
Form AOC-4-15122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form CHG-1-05042019_signed
Optional Attachment-(1)-05042019
Instrument(s) of creation or modification of charge;-05042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190405
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Form AOC-4-01112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form DIR-12-27102018_signed
Optional Attachment-(1)-27102018