Company Information

CIN
Status
Date of Incorporation
26 April 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
505,000
Authorised Capital
1,000,000

Directors

Anirban Aditya
Anirban Aditya
Director/Designated Partner
about 2 years ago
Suman Mondal
Suman Mondal
Director/Designated Partner
about 2 years ago
Ankit Aditya
Ankit Aditya
Director/Designated Partner
over 15 years ago

Past Directors

Nirmal Kumar Bose
Nirmal Kumar Bose
Director
almost 12 years ago
Bhaskar Aditya
Bhaskar Aditya
Director
over 23 years ago
Deepsikha Aditya
Deepsikha Aditya
Director
over 23 years ago

Charges

42 Crore
27 June 2013
Icici Bank Limited
2 Crore
29 November 2008
Axis Bank Limited
30 Crore
13 August 2007
Ing Vysya Bank Limited
9 Crore
10 March 2011
Icici Bank Limited
61 Crore
23 September 2009
Axis Bank Limited
23 Crore
13 August 2007
Ing Vysya Bank Limited
0
23 September 2009
Axis Bank Limited
0
27 June 2013
Icici Bank Limited
0
10 March 2011
Icici Bank Limited
0
29 November 2008
Axis Bank Limited
0
13 August 2007
Ing Vysya Bank Limited
0
23 September 2009
Axis Bank Limited
0
27 June 2013
Icici Bank Limited
0
10 March 2011
Icici Bank Limited
0
29 November 2008
Axis Bank Limited
0
13 August 2007
Ing Vysya Bank Limited
0
23 September 2009
Axis Bank Limited
0
27 June 2013
Icici Bank Limited
0
10 March 2011
Icici Bank Limited
0
29 November 2008
Axis Bank Limited
0

Documents

Form DIR-12-07122020_signed
Evidence of cessation;-07122020
Notice of resignation;-07122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07122020
Form ADT-1-17102020_signed
Copy of resolution passed by the company-16102020
Copy of written consent given by auditor-16102020
Form DIR-12-16102020_signed
Evidence of cessation;-15102020
Form MGT-7-26122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-13042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09042019
Directors report as per section 134(3)-09042019
Form MGT-7-04022019_signed
List of share holders, debenture holders;-02022019
Directors report as per section 134(3)-29122017
List of share holders, debenture holders;-29122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Form MGT-7-29122017_signed
Form AOC-4-29122017_signed
Form MGT-14-24042017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042017
Form DIR-12-24042017_signed
Letter of appointment;-24042017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042017
List of share holders, debenture holders;-20122016
Form MGT-7-20122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Directors report as per section 134(3)-30112016