Company Information

CIN
Status
Date of Incorporation
20 April 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Aditya Vikram Beri
Aditya Vikram Beri
Director/Designated Partner
about 2 years ago
Manab Kumar Chatterjee
Manab Kumar Chatterjee
Director/Designated Partner
almost 3 years ago
Ambica Beri
Ambica Beri
Additional Director
over 6 years ago

Past Directors

Ashis Chowdhury
Ashis Chowdhury
Additional Director
almost 10 years ago
Jagai Kishor Ghosh
Jagai Kishor Ghosh
Director
over 18 years ago

Charges

4 Crore
17 May 2019
Sundaram Finance Limited
34 Lak
20 November 2018
Sundaram Finance Limited
63 Lak
30 September 2021
Icici Bank Limited
2 Crore
26 November 2020
Sundaram Finance Limited
58 Lak
26 November 2020
Sundaram Finance Limited
58 Lak
29 November 2019
Icici Bank Limited
4 Crore
31 October 2023
Others
0
14 March 2023
Others
0
30 September 2021
Others
0
26 November 2020
Others
0
26 November 2020
Others
0
29 November 2019
Others
0
20 November 2018
Others
0
17 May 2019
Others
0
31 October 2023
Others
0
14 March 2023
Others
0
30 September 2021
Others
0
26 November 2020
Others
0
26 November 2020
Others
0
29 November 2019
Others
0
20 November 2018
Others
0
17 May 2019
Others
0
31 October 2023
Others
0
14 March 2023
Others
0
30 September 2021
Others
0
26 November 2020
Others
0
26 November 2020
Others
0
29 November 2019
Others
0
20 November 2018
Others
0
17 May 2019
Others
0

Documents

Notice of resignation;-02122020
Form DIR-12-02122020_signed
Optional Attachment-(1)-02122020
Evidence of cessation;-02122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Declaration by first director-02122020
Form DPT-3-18062020-signed
Notice of resignation;-21012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21012020
Interest in other entities;-21012020
Evidence of cessation;-21012020
Form DIR-12-21012020_signed
Form AOC - 4 CFS-13122019_signed
Form AOC-4-13122019_signed
Form CHG-1-07122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Instrument(s) of creation or modification of charge;-03122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191203
Directors report as per section 134(3)-28112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Supplementary or Test audit report under section 143-28112019
Form DIR-12-17112019_signed
Form ADT-1-11112019_signed
Copy of the intimation sent by company-11112019
Copy of written consent given by auditor-11112019
Copy of resolution passed by the company-11112019
Evidence of cessation;-24102019