Company Information

CIN
Status
Date of Incorporation
27 July 2011
State / ROC
Kolkata /
Last Balance Sheet
31 March 2017
Last Annual Meeting
03 July 2017
Paid Up Capital
384,000
Authorised Capital
500,000

Past Directors

Vinod Kumar Sharma
Vinod Kumar Sharma
Director
over 14 years ago
Naresh Kumar Choudhary
Naresh Kumar Choudhary
Director
over 14 years ago
Dipankar Ghosh
Dipankar Ghosh
Director
over 14 years ago
Susovan Bose
Susovan Bose
Director
over 14 years ago

Documents

List of share holders, debenture holders;-14072017
Form MGT-7-14072017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072017
Directors report as per section 134(3)-10072017
Form AOC-4-10072017_signed
Form MGT-7-06082016_signed
List of share holders, debenture holders;-05082016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29072016
Directors report as per section 134(3)-29072016
Form AOC-4-29072016_signed
Form AOC-4-311015.OCT
Form MGT-7-241015.OCT
-161214.OCT
FormSchV-250914 for the FY ending on-310314.OCT
Form23AC-250914 for the FY ending on-310314.OCT
FormSchV-250713 for the FY ending on-310313.OCT
Form23AC-250713 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-020713.OCT
Form 23B for period 010412 to 310313-051112.OCT
Form23AC-191012 for the FY ending on-310312.OCT
FormSchV-191012 for the FY ending on-310312.OCT
Form 23B for period 270711 to 310312-010811.OCT
Form 2-271211.OCT
List of allottees-261211.PDF
Form 32-030811.OCT
Evidence of cessation-030811.PDF
MoA - Memorandum of Association-270711.PDF
AoA - Articles of Association-270711.PDF
Acknowledgement of Stamp Duty MoA payment-270711.PDF
Acknowledgement of Stamp Duty AoA payment-270711.PDF