Company Information

CIN
Status
Date of Incorporation
16 May 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,500,000
Authorised Capital
15,000,000

Directors

Manisha Chowdhury
Manisha Chowdhury
Director/Designated Partner
over 2 years ago
Sreekumar Banerjee
Sreekumar Banerjee
Director/Designated Partner
almost 11 years ago
Tarun Mitra
Tarun Mitra
Director/Designated Partner
about 15 years ago

Past Directors

Debjani Roy Choudhury
Debjani Roy Choudhury
Director
about 9 years ago
Debasish Roy
Debasish Roy
Director
about 9 years ago
Debasish Chakraborty
Debasish Chakraborty
Director
about 13 years ago
Shyamal Kumar Chowdhury
Shyamal Kumar Chowdhury
Director
about 15 years ago
Dhrubes Biswas
Dhrubes Biswas
Director
over 15 years ago

Charges

4 Crore
16 March 2018
Dcb Bank Limited
1 Crore
29 November 2013
Dcb Bank Limited
1 Crore
27 April 2012
Deutsche Bank Ag
74 Lak
30 January 2021
Idfc First Bank Limited
1 Crore
30 January 2021
Others
0
29 November 2013
Dcb Bank Limited
0
27 April 2012
Deutsche Bank Ag
0
16 March 2018
Others
0
30 January 2021
Others
0
29 November 2013
Dcb Bank Limited
0
27 April 2012
Deutsche Bank Ag
0
16 March 2018
Others
0
30 January 2021
Others
0
29 November 2013
Dcb Bank Limited
0
27 April 2012
Deutsche Bank Ag
0
16 March 2018
Others
0

Documents

Form DPT-3-30032020-signed
List of share holders, debenture holders;-03012020
Form MGT-7-03012020_signed
Form DIR-12-25122019_signed
Evidence of cessation;-24122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Form DPT-3-06062019
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Form AOC-4-15112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
Directors report as per section 134(3)-12112018
Form CHG-1-06042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180406
Optional Attachment-(1)-05042018
Instrument(s) of creation or modification of charge;-05042018
Form DIR-12-27112017_signed
Form MGT-7-27112017_signed
List of share holders, debenture holders;-25112017
Notice of resignation;-25112017
Evidence of cessation;-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Directors report as per section 134(3)-17112017
Form AOC-4-17112017_signed
Evidence of cessation;-18012017