Company Information

CIN
Status
Date of Incorporation
22 March 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
119,500
Authorised Capital
500,000

Directors

Ruchira Sinha
Ruchira Sinha
Director
over 2 years ago
Santanu Chatterjee
Santanu Chatterjee
Director/Designated Partner
over 2 years ago
Sandeep Jain
Sandeep Jain
Director
almost 10 years ago

Past Directors

Jai Kumar Dujari
Jai Kumar Dujari
Director
almost 8 years ago
Arun Kumar Singh
Arun Kumar Singh
Director
about 13 years ago
Krishna Chandra Pal
Krishna Chandra Pal
Director
over 15 years ago
Arun Kumar Maheshwari
Arun Kumar Maheshwari
Director
over 17 years ago
Pankaj Poddar
Pankaj Poddar
Director
over 18 years ago

Charges

168 Crore
20 June 2018
Vistra Itcl (india) Limited
100 Crore
30 April 2011
Kailash Parvat Barter Private Ltd.
3 Crore
16 December 2019
Vistra Itcl (india) Limited
68 Crore
08 April 2022
Others
0
20 June 2018
Others
0
16 December 2019
Others
0
30 April 2011
Kailash Parvat Barter Private Ltd.
0
08 April 2022
Others
0
20 June 2018
Others
0
16 December 2019
Others
0
30 April 2011
Kailash Parvat Barter Private Ltd.
0
08 April 2022
Others
0
20 June 2018
Others
0
16 December 2019
Others
0
30 April 2011
Kailash Parvat Barter Private Ltd.
0

Documents

Form DIR-12-26122020_signed
Form DIR-11-26122020_signed
Notice of resignation;-26122020
Acknowledgement received from company-26122020
Proof of dispatch-26122020
Evidence of cessation;-26122020
Notice of resignation filed with the company-26122020
Form DIR-12-21122020_signed
Optional Attachment-(2)-19122020
Optional Attachment-(1)-19122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122020
Optional Attachment-(3)-19122020
Form DPT-3-12082020-signed
Form DPT-3-03062020-signed
Form CHG-9-13032020-signed
Certificate of registration of charge-20200313
Copy of the resolution authorising the issue of the debenture series.-03022020
Instrument of creation or modification of charge-03022020
Form AOC-4-15122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-03042019
Instrument(s) of creation or modification of charge;-03042019
Form CHG-1-03042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190403
List of share holders, debenture holders;-12112018
Form MGT-7-12112018_signed
Directors report as per section 134(3)-28102018