Company Information

CIN
Status
Date of Incorporation
06 May 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,722,300
Authorised Capital
10,000,000

Directors

Abhijit Sett
Abhijit Sett
Managing Director
over 2 years ago
Biswas Anasua Sett
Biswas Anasua Sett
Director/Designated Partner
about 10 years ago

Past Directors

Kiranmoy Banerjee
Kiranmoy Banerjee
Director
about 12 years ago
Aritra Sett
Aritra Sett
Additional Director
over 12 years ago
Prabir Ranjan Ganguly
Prabir Ranjan Ganguly
Director
over 18 years ago

Charges

8 Crore
23 March 2018
Indusind Bank Ltd.
7 Crore
31 July 1997
State Bank Of India
20 Lak
31 July 1997
State Bank Of India
7 Crore
29 December 1995
Syndicate Bank
37 Lak
28 December 1995
Syndicate Bank
37 Lak
20 January 1989
Syndicate Bank
30 Lak
31 July 1990
Syndicate Bank
1 Lak
04 January 1989
Syndicate Bank
20 Lak
31 July 1997
State Bank Of India
0
23 March 2018
Others
0
31 July 1990
Syndicate Bank
0
31 July 1997
State Bank Of India
0
04 January 1989
Syndicate Bank
0
20 January 1989
Syndicate Bank
0
29 December 1995
Syndicate Bank
0
28 December 1995
Syndicate Bank
0
31 July 1997
State Bank Of India
0
23 March 2018
Others
0
31 July 1990
Syndicate Bank
0
31 July 1997
State Bank Of India
0
04 January 1989
Syndicate Bank
0
20 January 1989
Syndicate Bank
0
29 December 1995
Syndicate Bank
0
28 December 1995
Syndicate Bank
0

Documents

Form ADT-1-17092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092020
List of share holders, debenture holders;-17092020
Copy of resolution passed by the company-17092020
Copy of the intimation sent by company-17092020
Copy of written consent given by auditor-17092020
Form AOC-4-17092020_signed
Form MGT-7-17092020_signed
Form DIR-12-25022020_signed
Notice of resignation;-25022020
Evidence of cessation;-25022020
Form DIR-12-07022020_signed
Form DIR-11-07022020_signed
Notice of resignation filed with the company-06022020
Notice of resignation;-06022020
Optional Attachment-(1)-06022020
Acknowledgement received from company-06022020
Evidence of cessation;-06022020
Proof of dispatch-06022020
Form DPT-3-22112019-signed
Form DPT-3-26072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042019
Directors report as per section 134(3)-27042019
List of share holders, debenture holders;-27042019
Optional Attachment-(1)-27042019
Form AOC-4-27042019_signed
Form MGT-7-27042019_signed
Instrument(s) of creation or modification of charge;-16102018
Form CHG-1-16102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181016