Company Information

CIN
Status
Date of Incorporation
11 February 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
68,000,000
Authorised Capital
70,000,000

Directors

Yeshwant Bangur
Yeshwant Bangur
Director/Designated Partner
over 2 years ago
Krishna Kingkar Biswas
Krishna Kingkar Biswas
Director
over 6 years ago
Sumantra Ray
Sumantra Ray
Additional Director
about 9 years ago
Nipun Saha
Nipun Saha
Director
almost 11 years ago
Devendra Bangur
Devendra Bangur
Director
over 20 years ago

Past Directors

Nil Ratan Roy
Nil Ratan Roy
Director
over 12 years ago
Dalia Chatterjee
Dalia Chatterjee
Director
over 26 years ago
Nand Gopal Bangur
Nand Gopal Bangur
Director
over 26 years ago

Charges

15 Lak
05 March 2001
West Bengal Financial Corporation
4 Crore
01 November 2007
Icici Bank Limited
8 Lak
18 July 2005
Icici Bank Ltd
4 Lak
06 August 2021
Peerless Financial Services Ltd
7 Lak
20 November 2020
Peerless Financial Services Ltd
8 Lak
06 August 2021
Others
0
20 November 2020
Others
0
05 March 2001
West Bengal Financial Corporation
0
18 July 2005
Icici Bank Ltd
0
01 November 2007
Icici Bank Limited
0
06 August 2021
Others
0
20 November 2020
Others
0
05 March 2001
West Bengal Financial Corporation
0
18 July 2005
Icici Bank Ltd
0
01 November 2007
Icici Bank Limited
0
06 August 2021
Others
0
20 November 2020
Others
0
05 March 2001
West Bengal Financial Corporation
0
18 July 2005
Icici Bank Ltd
0
01 November 2007
Icici Bank Limited
0
06 August 2021
Others
0
20 November 2020
Others
0
05 March 2001
West Bengal Financial Corporation
0
18 July 2005
Icici Bank Ltd
0
01 November 2007
Icici Bank Limited
0
06 August 2021
Others
0
20 November 2020
Others
0
05 March 2001
West Bengal Financial Corporation
0
18 July 2005
Icici Bank Ltd
0
01 November 2007
Icici Bank Limited
0

Documents

Form AOC-4-04042021_signed
Form DPT-3-23122020_signed
Instrument(s) of creation or modification of charge;-11122020
Form CHG-1-11122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102020
Directors report as per section 134(3)-19102020
List of share holders, debenture holders;-19102020
Form MGT-7-19102020_signed
Form DPT-3-05062020-signed
List of share holders, debenture holders;-17102019
Form MGT-7-17102019_signed
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form AOC-4-15102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-01072019
Form ADT-1-22062019_signed
Copy of resolution passed by the company-15062019
Optional Attachment-(1)-15062019
Copy of written consent given by auditor-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Optional Attachment-(1)-15062019
Form DIR-12-15062019_signed
Form MGT-7-25102018_signed
List of share holders, debenture holders;-22102018
Form AOC-4-18102018_signed