Company Information

CIN
Status
Date of Incorporation
14 March 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Sujit Kumar Dutta
Sujit Kumar Dutta
Director
over 2 years ago
Sumonjit Dutta
Sumonjit Dutta
Director/Designated Partner
about 6 years ago
Prasenjit Datta
Prasenjit Datta
Director
over 19 years ago

Past Directors

Prabir Kumar Dutta
Prabir Kumar Dutta
Director
over 36 years ago

Charges

10 Crore
03 August 2016
Axis Bank Limited
8 Crore
04 July 2014
Axis Bank Limited
1 Crore
12 February 2005
Bank Of India
1 Crore
14 November 2006
Bank Of India
1 Crore
17 January 2020
Axis Bank Limited
45 Lak
03 January 2022
Hdfc Bank Limited
0
06 April 2022
Hdfc Bank Limited
0
17 January 2020
Axis Bank Limited
0
14 November 2006
Bank Of India
0
03 August 2016
Axis Bank Limited
0
12 February 2005
Bank Of India
0
04 July 2014
Axis Bank Limited
0
03 January 2022
Hdfc Bank Limited
0
06 April 2022
Hdfc Bank Limited
0
17 January 2020
Axis Bank Limited
0
14 November 2006
Bank Of India
0
03 August 2016
Axis Bank Limited
0
12 February 2005
Bank Of India
0
04 July 2014
Axis Bank Limited
0

Documents

Form ADT-1-06112020_signed
Copy of resolution passed by the company-06112020
Copy of written consent given by auditor-06112020
-06112020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Optional Attachment-(1)-29092020
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(1)-03022020
Form CHG-1-03022020_signed
Instrument(s) of creation or modification of charge;-03022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200203
Optional Attachment-(1)-29012020
Instrument(s) of creation or modification of charge;-29012020
Form CHG-1-29012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200129
Form AOC-4-17112019_signed
List of share holders, debenture holders;-01112019
Form MGT-7-01112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019
Evidence of cessation;-15102019
Form DIR-12-15102019_signed
Form DPT-3-01072019
Form CHG-1-07032019_signed
Instrument(s) of creation or modification of charge;-07032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190307
Form MGT-7-14112018_signed
List of share holders, debenture holders;-13112018