Company Information

CIN
Status
Date of Incorporation
13 November 1978
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
71,528,000
Authorised Capital
150,000,000

Directors

Bijay Kumar De
Bijay Kumar De
Whole Time Director
over 2 years ago
Haigreve Khaitan
Haigreve Khaitan
Director/Designated Partner
over 2 years ago
Tarulika Khaitan
Tarulika Khaitan
Beneficial Owner
over 2 years ago
Pradip Kumar Khaitan
Pradip Kumar Khaitan
Beneficial Owner
over 2 years ago
Satyendra Nath Kundu
Satyendra Nath Kundu
Whole Time Director
almost 3 years ago
Prabha Khaitan
Prabha Khaitan
Beneficial Owner
almost 6 years ago
Dhruv Kumar Khaitan
Dhruv Kumar Khaitan
Director/Designated Partner
almost 7 years ago
Sharad Vaid
Sharad Vaid
Director
over 26 years ago

Past Directors

Yashodhara Shroff
Yashodhara Shroff
Director
over 12 years ago

Registered Trademarks

Bonanza, De. Of Sun Bonanza Trading Co

[Class : 36] Services Relating To Financial And Monetary Affairs.

Bonanza Bonanza Trading Co

[Class : 36] Services Relating To Financial And Monetary Affairs.

De. Of Sun Bonanza Trading Co

[Class : 36] Services Relating To Financial And Monetary Affairs.

Charges

0
13 February 2012
Standard Chartered Bank
4 Crore
04 January 2011
Indusind Bank Ltd.
45 Crore
30 June 2009
Standard Chartered Bank
9 Crore
13 February 2012
Standard Chartered Bank
0
30 June 2009
Standard Chartered Bank
0
04 January 2011
Indusind Bank Ltd.
0
13 February 2012
Standard Chartered Bank
0
30 June 2009
Standard Chartered Bank
0
04 January 2011
Indusind Bank Ltd.
0
13 February 2012
Standard Chartered Bank
0
30 June 2009
Standard Chartered Bank
0
04 January 2011
Indusind Bank Ltd.
0

Documents

Form BEN - 2-03012020_signed
Optional Attachment-(1)-31122019
Optional Attachment-(3)-31122019
Optional Attachment-(2)-31122019
Declaration under section 90-31122019
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Optional Attachment-(2)-20042019
Optional Attachment-(1)-20042019
Form DIR-12-20042019_signed
Optional Attachment-(1)-06032019
Form DIR-12-06032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032019
Form MGT-7-11012019_signed
Form AOC-4-10012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Copy of MGT-8-28122018
Approval letter for extension of AGM;-04022018
List of share holders, debenture holders;-04022018
Copy of MGT-8-04022018
Form MGT-7-04022018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122017
Form AOC - 4 CFS-29122017_signed