Company Information

CIN
Status
Date of Incorporation
25 November 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
164,594,000
Authorised Capital
200,000,000

Directors

Subhro Banerjee
Subhro Banerjee
Director/Designated Partner
almost 3 years ago

Past Directors

Shambhu Kumar
Shambhu Kumar
Additional Director
over 11 years ago
Surinder Kumar Gupta
Surinder Kumar Gupta
Director
almost 15 years ago
Krishna Murari Tapuriah
Krishna Murari Tapuriah
Director
almost 15 years ago
Chetan Kumar Choudhary
Chetan Kumar Choudhary
Additional Director
over 16 years ago
Arabinda Kundu
Arabinda Kundu
Additional Director
over 18 years ago
Gopal Gupta
Gopal Gupta
Director
about 21 years ago

Charges

0
19 August 2016
Indiabulls Housing Finance Limited
15 Crore
12 September 2011
Uco Bank
46 Crore
27 August 2007
Oriental Bank Of Commerce
2 Crore
01 January 2009
The Federal Bank Ltd
7 Crore
19 August 2016
Others
0
12 September 2011
Uco Bank
0
01 January 2009
The Federal Bank Ltd
0
27 August 2007
Oriental Bank Of Commerce
0
19 August 2016
Others
0
12 September 2011
Uco Bank
0
01 January 2009
The Federal Bank Ltd
0
27 August 2007
Oriental Bank Of Commerce
0

Documents

Form DPT-3-18112020_signed
Form DPT-3-04062020-signed
Form DPT-3-30062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11042019
Form AOC-4(XBRL)-11042019_signed
Form MGT-7-18012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102018
Form AOC-4(XBRL)-01102018_signed
Form MGT-7-11092018_signed
Letter of the charge holder stating that the amount has been satisfied-10092018
Form CHG-4-10092018_signed
Copy of MGT-8-08092018
List of share holders, debenture holders;-08092018
Copy of MGT-8-27012018
List of share holders, debenture holders;-27012018
Form MGT-7-27012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01012018
Form AOC-4(XBRL)-01012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161102
Letter of the charge holder stating that the amount has been satisfied-02112016
Form CHG-4-02112016
Form CHG-1-29082016_signed
Instrument(s) of creation or modification of charge;-29082016
Optional Attachment-(1)-29082016
CERTIFICATE OF REGISTRATION OF CHARGE-20160829
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24072016
Form_AOC-4_XBRL_of_Mirador_MIRADOR1995_20160724161236.pdf-24072016
Form MGT-7-23072016_signed