Company Information

CIN
Status
Date of Incorporation
29 October 1992
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,865,000
Authorised Capital
17,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Rita Kejriwal
Rita Kejriwal
Director/Designated Partner
over 1 year ago
Saumitra Saraf
Saumitra Saraf
Director/Designated Partner
over 1 year ago
Vikas Kejriwal
Vikas Kejriwal
Director/Designated Partner
over 1 year ago
Vaibhav Saraf
Vaibhav Saraf
Director/Designated Partner
about 2 years ago
Atul Kumar Saraf
Atul Kumar Saraf
Director
almost 6 years ago
Anoop Saraf
Anoop Saraf
Director
about 14 years ago

Past Directors

Niskam Anand
Niskam Anand
Director
about 6 years ago
Madhu Saraf
Madhu Saraf
Director
about 14 years ago
Prabha Devi
Prabha Devi
Director
almost 31 years ago
Rajani Agarwal
Rajani Agarwal
Director
almost 31 years ago

Charges

24 Crore
28 December 2018
Purvanchal Bank
9 Crore
25 July 2018
Purvanchal Bank
4 Crore
28 February 2018
Purvanchal Bank
10 Crore
28 April 2016
Purvanchal Bank
30 Crore
30 September 2023
State Bank Of India
0
19 September 2022
Others
0
28 December 2018
Purvanchal Bank
0
28 February 2018
Purvanchal Bank
0
25 July 2018
Purvanchal Bank
0
28 April 2016
Purvanchal Bank
0
30 September 2023
State Bank Of India
0
19 September 2022
Others
0
28 December 2018
Purvanchal Bank
0
28 February 2018
Purvanchal Bank
0
25 July 2018
Purvanchal Bank
0
28 April 2016
Purvanchal Bank
0
30 September 2023
State Bank Of India
0
19 September 2022
Others
0
28 December 2018
Purvanchal Bank
0
28 February 2018
Purvanchal Bank
0
25 July 2018
Purvanchal Bank
0
28 April 2016
Purvanchal Bank
0

Documents

Form DPT-3-10122020-signed
Form DPT-3-22062020-signed
Form CHG-4-17022020-signed
Letter of the charge holder stating that the amount has been satisfied-04022020
Form MGT-7-20112019_signed
Form AOC-4-19112019_signed
Optional Attachment-(1)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
List of share holders, debenture holders;-14112019
Form BEN - 2-14092019_signed
Declaration under section 90-14092019
Optional Attachment-(1)-27072019
Form DPT-3-01072019-signed
Letter of the charge holder stating that the amount has been satisfied-17062019
Optional Attachment-(1)-04062019
Auditor?s certificate-04062019
Optional Attachment-(2)-04062019
Form INC-22-03042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03042019
Copy of board resolution authorizing giving of notice-03042019
Copies of the utility bills as mentioned above (not older than two months)-03042019
Declaration by first director-30032019
Interest in other entities;-30032019
Form DIR-12-30032019_signed
Optional Attachment-(1)-30032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032019
Instrument(s) of creation or modification of charge;-29032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329