Company Information

CIN
Status
Date of Incorporation
20 January 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,407,000
Authorised Capital
30,000,000

Directors

Samir Ghosh
Samir Ghosh
Director/Designated Partner
over 2 years ago
Ajoy Paul
Ajoy Paul
Director/Designated Partner
over 7 years ago
Kartick Chakraborty
Kartick Chakraborty
Director/Designated Partner
almost 20 years ago

Past Directors

Shree Kant Joshi
Shree Kant Joshi
Director
over 15 years ago
Shreevardhan Joshi
Shreevardhan Joshi
Director
about 20 years ago
Tulsi Ram Pareek
Tulsi Ram Pareek
Director
almost 23 years ago

Charges

10 Crore
19 May 2003
Allahabad Bank
1 Crore
09 October 2002
Allahabad Bank
44 Lak
22 May 1997
State Bank Of India
3 Crore
02 February 1995
Industrial Reconstruction Bank Of India
64 Lak
22 June 1994
Allahabad Bank
2 Crore
01 September 1993
Allahabad Bank
2 Crore
19 May 2003
Mr. Narendra Kumar Bajoria
1 Crore
09 October 2002
Allahabad Bank
0
01 September 1993
Allahabad Bank
0
19 May 2003
Allahabad Bank
0
22 June 1994
Allahabad Bank
0
02 February 1995
Industrial Reconstruction Bank Of India
0
22 May 1997
State Bank Of India
0
19 May 2003
Mr. Narendra Kumar Bajoria
0
09 October 2002
Allahabad Bank
0
01 September 1993
Allahabad Bank
0
19 May 2003
Allahabad Bank
0
22 June 1994
Allahabad Bank
0
02 February 1995
Industrial Reconstruction Bank Of India
0
22 May 1997
State Bank Of India
0
19 May 2003
Mr. Narendra Kumar Bajoria
0
09 October 2002
Allahabad Bank
0
01 September 1993
Allahabad Bank
0
19 May 2003
Allahabad Bank
0
22 June 1994
Allahabad Bank
0
02 February 1995
Industrial Reconstruction Bank Of India
0
22 May 1997
State Bank Of India
0
19 May 2003
Mr. Narendra Kumar Bajoria
0

Documents

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
List of share holders, debenture holders;-27112019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Form ADT-1-23052019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Form DIR-11-21012019_signed
Notice of resignation;-21012019
Acknowledgement received from company-21012019
Optional Attachment-(2)-21012019
Evidence of cessation;-21012019
Optional Attachment-(1)-21012019
Form DIR-12-21012019_signed
Proof of dispatch-21012019
Notice of resignation filed with the company-21012019
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Directors report as per section 134(3)-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Form AOC-4-26112018_signed
Optional Attachment-(1)-28052018
Optional Attachment-(2)-28052018
Form DIR-12-28052018_signed
Optional Attachment-(4)-28052018
Optional Attachment-(3)-28052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052018
List of share holders, debenture holders;-23122017