Company Information

CIN
Status
Date of Incorporation
29 June 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
15,000,000

Directors

Saibal Banerjee
Saibal Banerjee
Director/Designated Partner
over 2 years ago
Leena Ganguli
Leena Ganguli
Director/Designated Partner
almost 14 years ago

Past Directors

Kunal Banerjee
Kunal Banerjee
Director
over 15 years ago

Charges

11 Crore
15 October 2015
Hdfc Bank Limited
3 Crore
02 July 2014
Hdfc Bank Limited
2 Crore
27 June 2014
Hdfc Bank Limited
3 Crore
26 June 2014
Hdfc Bank Limited
2 Crore
22 July 2022
Hdfc Bank Limited
10 Lak
26 June 2023
Axis Bank Limited
0
22 July 2022
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0
15 October 2015
Hdfc Bank Limited
0
02 July 2014
Hdfc Bank Limited
0
26 June 2014
Hdfc Bank Limited
0
26 June 2023
Axis Bank Limited
0
22 July 2022
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0
15 October 2015
Hdfc Bank Limited
0
02 July 2014
Hdfc Bank Limited
0
26 June 2014
Hdfc Bank Limited
0
26 June 2023
Axis Bank Limited
0
22 July 2022
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0
15 October 2015
Hdfc Bank Limited
0
02 July 2014
Hdfc Bank Limited
0
26 June 2014
Hdfc Bank Limited
0
26 June 2023
Axis Bank Limited
0
22 July 2022
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0
15 October 2015
Hdfc Bank Limited
0
02 July 2014
Hdfc Bank Limited
0
26 June 2014
Hdfc Bank Limited
0
26 June 2023
Axis Bank Limited
0
22 July 2022
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0
15 October 2015
Hdfc Bank Limited
0
02 July 2014
Hdfc Bank Limited
0
26 June 2014
Hdfc Bank Limited
0

Documents

Form CHG-1-25092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Form CHG-1-23092020_signed
Instrument(s) of creation or modification of charge;-23092020
Optional Attachment-(1)-23092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022020
Form AOC-4-04022020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form DIR-12-24042019-signed
Evidence of cessation;-24042019
Evidence of cessation;-22032019
Form MGT-7-26122018_signed
List of share holders, debenture holders;-24122018
Optional Attachment-(1)-24122018
Form AOC-4-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Form ADT-1-12102018_signed
Copy of resolution passed by the company-11102018
Copy of written consent given by auditor-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Optional Attachment-(1)-25112017
Form AOC-4-25112017_signed
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Form ADT-1-28102017_signed
Copy of written consent given by auditor-28102017
Copy of resolution passed by the company-28102017
Copy of the intimation sent by company-28102017