Company Information

CIN
Status
Date of Incorporation
11 February 1983
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,902,000
Authorised Capital
5,300,000

Directors

Aftab Alam
Aftab Alam
Director/Designated Partner
over 2 years ago
Afroz Alam
Afroz Alam
Director/Designated Partner
about 39 years ago

Past Directors

Shadab Alam
Shadab Alam
Additional Director
over 12 years ago
Markus Johannes Jooste
Markus Johannes Jooste
Alternate Director
over 19 years ago
Daniel Maree Van Der Merwe
Daniel Maree Van Der Merwe
Director
over 19 years ago
Mahmud Alam
Mahmud Alam
Director
almost 43 years ago

Registered Trademarks

De. Geom. Misc. Alam Tannery

[Class : 20] Complete Ready Furnitures Like Sofas, Wardrobes, Beds, Dressing Tables, Dinning Table And Chairs, Doors, Office Furnitures And Other Small Shelving And Homes Wares Made Of Wood, Mattresses, Kitchen Furniture, Solid Surfacing.

Charges

117 Crore
25 June 2009
Axis Bank Limited
40 Crore
26 December 2008
Axis Bank Limited
3 Crore
19 December 2008
State Bank Of India
16 Crore
11 December 2008
Axis Bank Limited
36 Crore
27 December 1983
Union Bank Of India
36 Crore
24 August 2020
Axis Bank Limited
19 Crore
11 December 2008
Axis Bank Limited
0
19 December 2008
State Bank Of India
0
27 December 1983
Union Bank Of India
0
25 June 2009
Axis Bank Limited
0
24 August 2020
Axis Bank Limited
0
26 December 2008
Axis Bank Limited
0
11 December 2008
Axis Bank Limited
0
19 December 2008
State Bank Of India
0
27 December 1983
Union Bank Of India
0
25 June 2009
Axis Bank Limited
0
24 August 2020
Axis Bank Limited
0
26 December 2008
Axis Bank Limited
0
11 December 2008
Axis Bank Limited
0
19 December 2008
State Bank Of India
0
27 December 1983
Union Bank Of India
0
25 June 2009
Axis Bank Limited
0
24 August 2020
Axis Bank Limited
0
26 December 2008
Axis Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-09102020
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Form DPT-3-22062020-signed
Form AOC - 4 CFS-03012020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Supplementary or Test audit report under section 143-25122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25122019
Form AOC-4-28112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-28072019
Auditor?s certificate-28072019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of the intimation sent by company-22042019
Copy of resolution passed by the company-22042019
Form MGT-14-20032019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190320
Optional Attachment-(1)-13032019
Altered memorandum of association-13032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13032019
Altered articles of association-13032019
Altered articles of association-05032019
Altered memorandum of association-05032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05032019
Form AOC - 4 CFS-26122018_signed