Company Information

CIN
Status
Date of Incorporation
05 May 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
26,050,000
Authorised Capital
26,050,000

Directors

Arnab Kumar Ray
Arnab Kumar Ray
Director/Designated Partner
over 2 years ago
Om Sharma
Om Sharma
Director/Designated Partner
over 3 years ago
Himanshu Goyal
Himanshu Goyal
Director/Designated Partner
over 11 years ago
Sandeep Goyal
Sandeep Goyal
Director/Designated Partner
over 17 years ago

Past Directors

Kailash Chandra Sharma
Kailash Chandra Sharma
Director
about 27 years ago
Navin Chandra Sharma
Navin Chandra Sharma
Director
over 31 years ago

Charges

4,334 Crore
10 February 2017
Bhuvee Packaging & Ancilliary Private Limited
15 Crore
25 April 2016
Uco Bank
1,396 Crore
08 March 2016
Central Bank Of India
122 Crore
21 July 2014
Uco Bank (lead Bank)
2,460 Crore
30 June 2014
State Bank Of Hyderabad
339 Crore
21 July 2014
Uco Bank (lead Bank)
0
08 March 2016
Central Bank Of India
0
10 February 2017
Others
0
25 April 2016
Others
0
30 June 2014
State Bank Of Hyderabad
0
21 July 2014
Uco Bank (lead Bank)
0
08 March 2016
Central Bank Of India
0
10 February 2017
Others
0
25 April 2016
Others
0
30 June 2014
State Bank Of Hyderabad
0
21 July 2014
Uco Bank (lead Bank)
0
08 March 2016
Central Bank Of India
0
10 February 2017
Others
0
25 April 2016
Others
0
30 June 2014
State Bank Of Hyderabad
0

Documents

Form ADT-1-24092020_signed
Copy of resolution passed by the company-23092020
Copy of written consent given by auditor-23092020
Copy of the intimation sent by company-23092020
Form MGT-7-10092020_signed
Form AOC-4-09092020_signed
List of share holders, debenture holders;-08092020
Directors report as per section 134(3)-08092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08092020
Form ADT-3-23072020_signed
Optional Attachment-(1)-23072020
Resignation letter-23072020
Form AOC - 4 CFS-26052019_signed
Form ADT-1-25042019_signed
List of share holders, debenture holders;-25042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042019
Directors report as per section 134(3)-25042019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25042019
Form AOC-4-25042019_signed
Form MGT-7-25042019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form ADT-1-25092018_signed
Optional Attachment-(1)-20092018
Copy of written consent given by auditor-20092018
Copy of resolution passed by the company-20092018
Form ADT-3-04062018-signed
Resignation letter-29052018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24102017