Company Information

CIN
Status
Date of Incorporation
17 March 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,994,600
Authorised Capital
12,000,000

Directors

Ashoke Kumar Saraf
Ashoke Kumar Saraf
Director/Designated Partner
over 2 years ago
Ujjal Kumar Das
Ujjal Kumar Das
Director/Designated Partner
over 2 years ago
Rakesh Ranjan Shrivastava
Rakesh Ranjan Shrivastava
Director/Designated Partner
over 2 years ago
Biswajit Paul
Biswajit Paul
Director
over 2 years ago
Swapan Nandy
Swapan Nandy
Director/Designated Partner
over 2 years ago
Kalyan Mitra
Kalyan Mitra
Director/Designated Partner
over 2 years ago
Sanjit Majumdar
Sanjit Majumdar
Individual Promoter
over 4 years ago
Samarendra Ghosh
Samarendra Ghosh
Director/Designated Partner
almost 6 years ago
Aparesh Saha
Aparesh Saha
Director/Designated Partner
almost 11 years ago

Past Directors

Prosenjit Bose
Prosenjit Bose
Whole Time Director
over 11 years ago
Rathindra Paul Nath
Rathindra Paul Nath
Whole Time Director
over 11 years ago
Pradip Kumar Kundu
Pradip Kumar Kundu
Director
almost 12 years ago
Goutam Basu
Goutam Basu
Director
almost 12 years ago
Biswanath Bhowmik
Biswanath Bhowmik
Director
almost 14 years ago
Pulack Daas
Pulack Daas
Director
about 16 years ago
Kaniska Sarkar
Kaniska Sarkar
Director
over 16 years ago
Subimal Ghosh
Subimal Ghosh
Additional Director
over 18 years ago
Rathindranath Paul
Rathindranath Paul
Director
over 18 years ago
Sunil Kumar Chaurasia
Sunil Kumar Chaurasia
Director
over 18 years ago

Registered Trademarks

Cn Cable Combine Communication

[Class : 35] Advertising, Business Management, Business Administration, Office Functions.

Ccn (Label) Cable Combine Communication

[Class : 41] Entertainment Programmes/Services Including Educational, Sports, Religious, Cultural, News And Current Affairs Programmes/Services.

Ccn Siliguri Cable Combine Communication

[Class : 9] Audio Visual Entertainment.
View +1 more Brands for Cable Combine Communication Private Limited.

Charges

5 Crore
17 November 2015
Allahabad Bank
5 Crore
17 January 2007
State Bank Of India
86 Lak
17 November 2015
Indian Bank
0
17 January 2007
State Bank Of India
0
17 November 2015
Indian Bank
0
17 January 2007
State Bank Of India
0

Documents

Optional Attachment-(2)-08092020
Optional Attachment-(1)-08092020
Form DIR-12-08092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08092020
Form DPT-3-24062020-signed
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-31082019
Copy of trust deed-31082019
Copy of instrument creating charge-31082019
Auditor?s certificate-31082019
Form DIR-12-21022019_signed
Evidence of cessation;-14022019
Notice of resignation;-14022019
List of share holders, debenture holders;-31122018
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Instrument(s) of creation or modification of charge;-23052018
Form CHG-1-23052018_signed
Optional Attachment-(1)-23052018
Optional Attachment-(2)-23052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180523
Form AOC-4-14032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032018
Optional Attachment-(1)-08032018