Company Information

CIN
Status
Date of Incorporation
19 February 1983
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
27 September 2019
Paid Up Capital
145,765,000
Authorised Capital
150,000,000

Directors

Shaktikumar Manubhai Thakkar
Shaktikumar Manubhai Thakkar
Director/Designated Partner
over 4 years ago
Mitesh Manubhai Thakkar
Mitesh Manubhai Thakkar
Director/Designated Partner
over 4 years ago
Rajendrakumar Devchandji Thakkar
Rajendrakumar Devchandji Thakkar
Director/Designated Partner
over 4 years ago

Past Directors

Ravi Shankar Pandey
Ravi Shankar Pandey
Additional Director
over 5 years ago
Krishna Sharma
Krishna Sharma
Additional Director
over 6 years ago
Sarswati Pandey
Sarswati Pandey
Additional Director
over 7 years ago
Dibyendu Brahmachary
Dibyendu Brahmachary
Additional Director
over 7 years ago
Chandan Choudhary
Chandan Choudhary
Whole Time Director
over 8 years ago
Babita Shah
Babita Shah
Additional Director
over 8 years ago
Namrata Chakraborty
Namrata Chakraborty
Director
about 10 years ago
Lokesh Pasari
Lokesh Pasari
Cfo(kmp)
over 11 years ago
Tanumay Laha
Tanumay Laha
Director
about 12 years ago
Bhagwan Das Soni
Bhagwan Das Soni
Director
about 12 years ago
Kamal Kumar Bararia
Kamal Kumar Bararia
Additional Director
almost 13 years ago
Sudip Laha
Sudip Laha
Additional Director
almost 13 years ago
Sunil Kumar Surana
Sunil Kumar Surana
Director
over 20 years ago
Anju Gupta
Anju Gupta
Director
about 25 years ago
Sudhir Gupta
Sudhir Gupta
Director
over 37 years ago

Documents

Form DPT-3-28122020_signed
Form INC-22-15122020_signed
Copies of the utility bills as mentioned above (not older than two months)-15122020
Copy of board resolution authorizing giving of notice-15122020
Optional Attachment-(1)-15122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15122020
Proof of dispatch-31102020
Form DIR-11-31102020_signed
Notice of resignation filed with the company-31102020
Acknowledgement received from company-31102020
Form DIR-12-27092020_signed
Notice of resignation;-24092020
Evidence of cessation;-24092020
Declaration by first director-14032020
Form DIR-12-14032020_signed
Notice of resignation;-14032020
Optional Attachment-(1)-14032020
Interest in other entities;-14032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032020
Evidence of cessation;-14032020
Form AOC-4(XBRL)-13012020_signed
Shareholders-MGT_7_R29849148_CSPANKAJ12_20200112004300.xlsm
Copy of MGT-8-10012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012020
Form MGT-7-10012020_signed
Form AOC-4(XBRL)-30112019_signed marked as defective by Registrar on 09-01-2020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019 marked as defective by Registrar on 09-01-2020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-1-31102019_signed
Copy of written consent given by auditor-31102019