Company Information

CIN
Status
Date of Incorporation
29 December 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,811,300
Authorised Capital
30,000,000

Directors

Rashmi Sinha
Rashmi Sinha
Director/Designated Partner
over 2 years ago
Alpana Ghosh
Alpana Ghosh
Director/Designated Partner
over 2 years ago
Abhijit Ghosh
Abhijit Ghosh
Director/Designated Partner
over 2 years ago
Monalisa Ghosh
Monalisa Ghosh
Director
over 2 years ago
Sweety Ghosh
Sweety Ghosh
Director/Designated Partner
over 5 years ago

Past Directors

Khetoli Yepthomi
Khetoli Yepthomi
Director
about 6 years ago
Angule Chakhesang
Angule Chakhesang
Director
over 9 years ago
Abhijit Ghosh
Abhijit Ghosh
Director
over 9 years ago
Pradip Kumar Singha
Pradip Kumar Singha
Director
about 10 years ago
Swapna Sarkar
Swapna Sarkar
Director
about 10 years ago
Sadhan Sarkar
Sadhan Sarkar
Director
about 10 years ago
Alok Kumar Ghose
Alok Kumar Ghose
Director
almost 15 years ago

Registered Trademarks

Spch Standard Platter Catering And Hospitality Private Limited Represented By Its Director Mr. Abhijit Ghosh

[Class : 43] Catering, Hospitality Services [Temporary Accommodation] Under Class "43"

Cgf Cafe Golden Feast Standard Platter Catering And Hospitality Private Limited Represented By Its Director Ms. Alpana Ghosh

[Class : 43] Providing Of Fast Food, Foods And Drink, Restaurant Services Under Class “43”

Charges

8 Crore
17 April 2012
State Bank Of India
6 Crore
12 April 2023
Central Bank Of India
2 Crore
12 April 2023
Others
0
17 April 2012
State Bank Of India
0
12 April 2023
Others
0
17 April 2012
State Bank Of India
0
12 April 2023
Others
0
17 April 2012
State Bank Of India
0

Documents

Form AOC-4-07012021_signed
Directors report as per section 134(3)-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
List of share holders, debenture holders;-28122020
Optional Attachment-(1)-28122020
Form MGT-7-28122020_signed
Proof of dispatch-26062020
Form DIR-11-26062020_signed
Optional Attachment-(1)-26062020
Notice of resignation;-26062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26062020
Notice of resignation filed with the company-26062020
Declaration by first director-26062020
Evidence of cessation;-26062020
Form DIR-12-26062020_signed
Instrument(s) of creation or modification of charge;-10062020
Form CHG-1-10062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200610
Form DPT-3-24042020-signed
Form ADT-1-04032020_signed
Copy of resolution passed by the company-03032020
Copy of the intimation sent by company-03032020
Copy of written consent given by auditor-03032020
Form CHG-1-05122019_signed
Optional Attachment-(2)-05122019
Instrument(s) of creation or modification of charge;-05122019
Optional Attachment-(1)-05122019
Optional Attachment-(3)-05122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191205
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112019