Company Information

CIN
Status
Date of Incorporation
07 July 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
15,000,000

Directors

Rakhi Agarwal
Rakhi Agarwal
Director/Designated Partner
over 7 years ago
Jitendra Agarwal
Jitendra Agarwal
Director/Designated Partner
over 7 years ago
Subham Jain
Subham Jain
Director/Designated Partner
almost 8 years ago
Samsur Rahaman Shaikh
Samsur Rahaman Shaikh
Director
almost 18 years ago

Past Directors

Simanta Ghosh
Simanta Ghosh
Director
almost 8 years ago
Shaik Keramat Ali
Shaik Keramat Ali
Director
about 14 years ago
Sk Aktar Ali
Sk Aktar Ali
Director
about 14 years ago
Sheik Niamat Ali
Sheik Niamat Ali
Director
about 14 years ago
Gour Chandra Banerjee
Gour Chandra Banerjee
Director
almost 18 years ago

Charges

0
09 May 2003
Canara Bank
1 Crore
07 February 2005
State Bank Of India
7 Crore
07 February 2005
State Bank Of India
0
09 May 2003
Canara Bank
0
07 February 2005
State Bank Of India
0
09 May 2003
Canara Bank
0

Documents

Form MGT-7-04042021_signed
Form DPT-3-21122020-signed
List of share holders, debenture holders;-20112020
Form AOC-4-20112020_signed
Directors report as per section 134(3)-19112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
Form DPT-3-23062020-signed
Form AOC-4-20102019_signed
List of share holders, debenture holders;-18102019
Form MGT-7-18102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Directors report as per section 134(3)-17102019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-24072019
Optional Attachment-(1)-31012019
List of share holders, debenture holders;-31012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012019
Directors report as per section 134(3)-31012019
Form MGT-7-31012019_signed
Form AOC-4-31012019_signed
Notice of resignation;-22122018
Evidence of cessation;-22122018
Form DIR-12-22122018_signed
Form CHG-4-15102018_signed
Letter of the charge holder stating that the amount has been satisfied-15102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181015
Form DIR-12-09052018_signed