Company Information

CIN
Status
Date of Incorporation
05 October 1970
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,560,200
Authorised Capital
50,000,000

Directors

Nabanita Banerji
Nabanita Banerji
Director/Designated Partner
about 3 years ago
Sudha Krishna Mahapatra
Sudha Krishna Mahapatra
Director/Designated Partner
about 3 years ago
Pradipta Biswas
Pradipta Biswas
Director
about 7 years ago
Siddhartha Ghosh
Siddhartha Ghosh
Director
almost 22 years ago

Past Directors

Zahra Basrai
Zahra Basrai
Director
almost 15 years ago
Dipankar Das Purkayastha
Dipankar Das Purkayastha
Director
over 25 years ago
Apurba Kumar Sengupta
Apurba Kumar Sengupta
Director
about 29 years ago

Charges

117 Crore
29 December 1997
Punjab National Bank
12 Crore
26 March 2004
United Bank Of India
4 Crore
26 October 2006
State Bank Of Hyderabad
12 Crore
21 November 2014
State Bank Of Hyderabad
1 Crore
24 February 2011
State Bank Of Hyderabad
29 Crore
03 February 2020
Idbi Trusteeship Services Limited
117 Crore
03 February 2020
Idbi Trusteeship Services Limited
0
29 December 1997
Others
0
24 February 2011
State Bank Of Hyderabad
0
21 November 2014
State Bank Of Hyderabad
0
26 March 2004
United Bank Of India
0
26 October 2006
State Bank Of Hyderabad
0
03 February 2020
Idbi Trusteeship Services Limited
0
29 December 1997
Others
0
24 February 2011
State Bank Of Hyderabad
0
21 November 2014
State Bank Of Hyderabad
0
26 March 2004
United Bank Of India
0
26 October 2006
State Bank Of Hyderabad
0
03 February 2020
Idbi Trusteeship Services Limited
0
29 December 1997
Others
0
24 February 2011
State Bank Of Hyderabad
0
21 November 2014
State Bank Of Hyderabad
0
26 March 2004
United Bank Of India
0
26 October 2006
State Bank Of Hyderabad
0

Documents

Form MGT-7-30102023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092023
Directors report as per section 134(3)-18092023
Company CSR policy as per section 135(4)-18092023
Statement of Subsidiaries as per section 129 - Form AOC-1-18092023
Details of other Entity(s)-18092023
Form AOC-4-18092023_signed
List of share holders, debenture holders;-10092023
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06012023
Supplementary or Test audit report under section 143-06012023
Form AOC - 4 CFS-06012023
Form CHG-4-07072022_signed
Letter of the charge holder stating that the amount has been satisfied-05072022
Form MGT-7-04042022_signed
List of share holders, debenture holders;-31032022
Company CSR policy as per section 135(4)-15032022
Details of other Entity(s)-15032022
Statement of Subsidiaries as per section 129 - Form AOC-1-15032022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
Directors report as per section 134(3)-15032022
Form AOC-4-15032022
Form MGT-7-01112021_signed
Form AOC - 4 CFS-01112021_signed
List of share holders, debenture holders;-25102021
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24102021
Supplementary or Test audit report under section 143-24102021
Form AOC-4-16082021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13082021