Company Information

CIN
Status
Date of Incorporation
20 November 1990
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2014
Last Annual Meeting
07 August 2018
Paid Up Capital
0
Authorised Capital
210,000,000

Directors

Mohammed Aamir
Mohammed Aamir
Director/Designated Partner
about 5 years ago
Binod Bihari Prasad Sinha
Binod Bihari Prasad Sinha
Director/Designated Partner
about 5 years ago
Pradip Paul
Pradip Paul
Director/Designated Partner
over 12 years ago
Sanjay Kumar Verma
Sanjay Kumar Verma
Director/Designated Partner
over 12 years ago
Kailash Chand Dujari
Kailash Chand Dujari
Director/Designated Partner
about 35 years ago

Past Directors

Barun Kumar De
Barun Kumar De
Director
almost 14 years ago
Nalini Ranjan Chanda
Nalini Ranjan Chanda
Director
over 19 years ago
Kali Kishore Bagchi
Kali Kishore Bagchi
Director
over 21 years ago

Charges

75 Crore
18 August 2010
Union Bank Of India (lead Bank)
29 Crore
26 June 2008
State Bank Of India
11 Crore
01 January 2008
State Bank Of India
13 Crore
31 December 2007
Union Bank Of India
18 Crore
15 October 2005
United Bank Of India
2 Crore
01 January 2008
State Bank Of India
0
15 October 2005
United Bank Of India
0
18 August 2010
Union Bank Of India (lead Bank)
0
31 December 2007
Union Bank Of India
0
26 June 2008
State Bank Of India
0
01 January 2008
State Bank Of India
0
15 October 2005
United Bank Of India
0
18 August 2010
Union Bank Of India (lead Bank)
0
31 December 2007
Union Bank Of India
0
26 June 2008
State Bank Of India
0

Documents

Form DIR-12-04042021_signed
XBRL document in respect of balance sheet 27112020 for the financial year ending on 31032014
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-27112020
Form 23AC-XBRL-27112020_signed
Form 23ACA-XBRL-27112020_signed
Form 66-27112020_signed
Form 23B-22112020_signed
Copy of the intimation received from the company - 2021.-21112020
Optional Attachment-(1)-21112020
Optional Attachment-(3)-20112020
Evidence of cessation;-20112020
Optional Attachment-(2)-20112020
Interest in other entities;-20112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112020
Optional Attachment-(1)-20112020
Notice of resignation;-20112020
Form INC-22-24082016_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23082016
Copies of the utility bills as mentioned above (not older than two months)-23082016
Copy of board resolution authorizing giving of notice-23082016
Form DIR-11-160415.OCT
Form DIR-11-110415.OCT
Form 32-310314.OCT
Evidence of cessation-310314.PDF
FormSchV-091113 for the FY ending on-310313.OCT
Frm23ACA-281013 for the FY ending on-310313.OCT
Form23AC-281013 for the FY ending on-310313.OCT
Form 32-210513.OCT
Optional Attachment 1-200513.PDF
Evidence of cessation-200513.PDF