Company Information

CIN
Status
Date of Incorporation
19 May 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
450,000
Authorised Capital
500,000

Directors

Madhuchhanda Bagchi
Madhuchhanda Bagchi
Director/Designated Partner
over 2 years ago
Ashish Goyal
Ashish Goyal
Director/Designated Partner
over 2 years ago
Pulak Bagchi
Pulak Bagchi
Director/Designated Partner
over 2 years ago

Past Directors

Rajesh Kumar Rathi
Rajesh Kumar Rathi
Director
over 7 years ago
Siddharth Jain
Siddharth Jain
Director
almost 8 years ago
Sanjay Saha
Sanjay Saha
Director
almost 15 years ago
Saurabh Dhanuka
Saurabh Dhanuka
Director
about 15 years ago
Suruchi Dhanuka
Suruchi Dhanuka
Director
about 15 years ago
Sukumar Kundu
Sukumar Kundu
Director
about 15 years ago
Swapan Kundu
Swapan Kundu
Director
over 15 years ago

Charges

27 Thousand
22 August 2022
Balaka Vinimay Private Limited.
27 Thousand
22 August 2022
Others
0
22 August 2022
Others
0
22 August 2022
Others
0

Documents

Form AOC-4-23112019_signed marked as defective by Registrar on 18-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016 marked as defective by Registrar on 18-11-2020
Directors report as per section 134(3)-23112019 marked as defective by Registrar on 18-11-2020
Form AOC-4-21092019_signed marked as defective by Registrar on 18-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092019 marked as defective by Registrar on 18-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017 marked as defective by Registrar on 18-11-2020
Directors report as per section 134(3)-25102017 marked as defective by Registrar on 18-11-2020
Directors report as per section 134(3)-26102016 marked as defective by Registrar on 18-11-2020
Form AOC-4-26102017_signed marked as defective by Registrar on 18-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019 marked as defective by Registrar on 18-11-2020
Form AOC-4-26102016 marked as defective by Registrar on 18-11-2020
Directors report as per section 134(3)-18092019 marked as defective by Registrar on 18-11-2020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-29122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form AOC-4-21092019_signed
Form MGT-7-21092019_signed
Directors report as per section 134(3)-18092019
List of share holders, debenture holders;-18092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092019
Optional Attachment-(1)-26072018
Form DIR-12-26072018_signed
Evidence of cessation;-26072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26072018