Company Information

CIN
Status
Date of Incorporation
09 October 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,840,000
Authorised Capital
17,500,000

Directors

Vishrut Poddar
Vishrut Poddar
Director/Designated Partner
over 2 years ago
Ashish Poddar
Ashish Poddar
Director/Designated Partner
almost 3 years ago

Past Directors

Nikhil Mody
Nikhil Mody
Additional Director
almost 10 years ago
Ashok Kumar Poddar
Ashok Kumar Poddar
Director
over 12 years ago
Pawan Kumar Mody
Pawan Kumar Mody
Director
over 13 years ago

Charges

0
03 May 2002
Uco Bank
9 Crore
29 August 2005
Uco Bank
87 Lak
18 November 2011
Uco Bank
4 Crore
27 May 2009
Uco Bank
1 Crore
15 November 2007
Uco Bank
1 Crore
17 July 2008
Uco Bank
60 Lak
03 July 2008
Allahabad Bank
7 Crore
03 May 2002
Uco Bank
0
03 July 2008
Allahabad Bank
0
17 July 2008
Uco Bank
0
29 August 2005
Uco Bank
0
18 November 2011
Uco Bank
0
15 November 2007
Uco Bank
0
27 May 2009
Uco Bank
0
03 May 2002
Uco Bank
0
03 July 2008
Allahabad Bank
0
17 July 2008
Uco Bank
0
29 August 2005
Uco Bank
0
18 November 2011
Uco Bank
0
15 November 2007
Uco Bank
0
27 May 2009
Uco Bank
0

Documents

Form DPT-3-31122020-signed
Form MGT-14-27092020_signed
Form MGT-14-21122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122019
Optional Attachment-(1)-20122019
Optional Attachment-(2)-20122019
Form MGT-7-12122019_signed
List of share holders, debenture holders;-06122019
Optional Attachment-(1)-06122019
Form AOC-4-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Optional Attachment-(1)-28102019
Company CSR policy as per section 135(4)-28102019
Directors report as per section 134(3)-28102019
Form BEN - 2-19082019_signed
Declaration under section 90-12082019
Form DPT-3-17072019
Auditor?s certificate-30062019
Form DPT-3-30062019
Form MGT-14-11012019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190111
Altered memorandum of association-20122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122018
Form MGT-7-01122018_signed
List of share holders, debenture holders;-24112018
Form AOC-4-01112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form CHG-4-05072018_signed
Letter of the charge holder stating that the amount has been satisfied-05072018