Company Information

CIN
Status
Date of Incorporation
26 June 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,392,100
Authorised Capital
30,000,000

Directors

Kamal Kumar Pandey
Kamal Kumar Pandey
Director/Designated Partner
over 4 years ago
Jay Prakash Chowdhary
Jay Prakash Chowdhary
Director
over 16 years ago

Past Directors

Rajan Choudhury
Rajan Choudhury
Director
almost 6 years ago
Krishna Murari Choudhary
Krishna Murari Choudhary
Director
about 11 years ago
Jagdish Jaiswal
Jagdish Jaiswal
Director
about 11 years ago
Munni Devi
Munni Devi
Director
almost 19 years ago
Prahalad Kumar
Prahalad Kumar
Director
over 19 years ago
Umesh Prasad
Umesh Prasad
Director
over 19 years ago

Charges

56 Crore
09 December 2010
State Bank Of India
16 Crore
22 August 2007
State Bank Of India
39 Crore
18 March 2015
Indusind Bank Ltd.
5 Crore
09 December 2010
State Bank Of India
0
18 March 2015
Indusind Bank Ltd.
0
22 August 2007
State Bank Of India
0
09 December 2010
State Bank Of India
0
18 March 2015
Indusind Bank Ltd.
0
22 August 2007
State Bank Of India
0
09 December 2010
State Bank Of India
0
18 March 2015
Indusind Bank Ltd.
0
22 August 2007
State Bank Of India
0

Documents

Form DIR-12-31122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122019
Evidence of cessation;-30122019
Notice of resignation;-30122019
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL document in respect Consolidated financial statement-12122019
Optional Attachment-(1)-12122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122019
Optional Attachment-(2)-12122019
XBRL document in respect Consolidated financial statement-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Optional Attachment-(2)-26122018
Optional Attachment-(1)-26122018
Form AOC-4(XBRL)-26122018_signed
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form AOC-4(XBRL)-03012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122017
Optional Attachment-(1)-29122017
Form MGT-7-17112017_signed
List of share holders, debenture holders;-15112017
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23112016
Form AOC - 4 CFS-23112016
Optional Attachment-(2)-21112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112016
Optional Attachment-(1)-21112016