Company Information

CIN
Status
Date of Incorporation
31 May 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
76,321,700
Authorised Capital
82,500,000

Directors

Subhasis Das
Subhasis Das
Director/Designated Partner
over 2 years ago
Sweety Sharma
Sweety Sharma
Company Secretary
over 6 years ago
Sandipan Das
Sandipan Das
Director/Designated Partner
about 8 years ago

Past Directors

Vrinda Binani
Vrinda Binani
Company Secretary
over 6 years ago
Gopal Das
Gopal Das
Director
over 21 years ago

Registered Trademarks

Ctvn Akd Tripura (With Akd... Calcutta Television Network

[Class : 38] Broadcasting And Telecommunication Services

Ctvn Akd Rastrio (With Akd... Calcutta Television Network

[Class : 38] Broadcasting And Telecommunication Services

Akd Institute Of Media Science... Calcutta Television Network

[Class : 41] Arranging Professional (Media And Digital Media) Training And Courses.
View +5 more Brands for Calcutta Television Network Private Limited.

Charges

16 Crore
26 October 2016
Axis Bank Limited
12 Crore
27 August 2016
Aditya Birla Finance Limited
2 Crore
14 July 2017
Kotak Mahindra Bank Limited
66 Lak
30 June 2015
Allahabad Bank
6 Crore
30 March 2016
Allahabad Bank
4 Crore
12 February 2016
Allahabad Bank
90 Lak
23 February 2015
Allahabad Bank
1 Crore
10 November 2011
Uco Bank
3 Crore
31 May 2012
Uco Bank
3 Crore
27 March 2009
Uco Bank
58 Lak
22 June 2006
Syndicate Bank
98 Lak
15 January 2021
Hdfc Bank Limited
4 Crore
27 August 2016
Others
0
30 June 2015
Allahabad Bank
0
26 October 2016
Axis Bank Limited
0
14 July 2017
Others
0
15 January 2021
Hdfc Bank Limited
0
30 March 2016
Others
0
31 May 2012
Uco Bank
0
10 November 2011
Uco Bank
0
23 February 2015
Allahabad Bank
0
12 February 2016
Allahabad Bank
0
22 June 2006
Syndicate Bank
0
27 March 2009
Uco Bank
0
27 August 2016
Others
0
30 June 2015
Allahabad Bank
0
26 October 2016
Axis Bank Limited
0
14 July 2017
Others
0
15 January 2021
Hdfc Bank Limited
0
30 March 2016
Others
0
31 May 2012
Uco Bank
0
10 November 2011
Uco Bank
0
23 February 2015
Allahabad Bank
0
12 February 2016
Allahabad Bank
0
22 June 2006
Syndicate Bank
0
27 March 2009
Uco Bank
0
27 August 2016
Others
0
30 June 2015
Allahabad Bank
0
26 October 2016
Axis Bank Limited
0
14 July 2017
Others
0
15 January 2021
Hdfc Bank Limited
0
30 March 2016
Others
0
31 May 2012
Uco Bank
0
10 November 2011
Uco Bank
0
23 February 2015
Allahabad Bank
0
12 February 2016
Allahabad Bank
0
22 June 2006
Syndicate Bank
0
27 March 2009
Uco Bank
0

Documents

Form CHG-1-30122020_signed
Optional Attachment-(1)-30122020
Optional Attachment-(2)-30122020
Instrument(s) of creation or modification of charge;-30122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Form DPT-3-22122020-signed
Form MGT-14-19112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112020
Form DPT-3-12062020-signed
Form MGT-14-29042020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29042020
Form DIR-12-07042020_signed
Notice of resignation;-06042020
Optional Attachment-(1)-06042020
Evidence of cessation;-06042020
Form MGT-14-23012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23012020
Form ADT-1-16102019_signed
Optional Attachment-(1)-16102019
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Form MGT-14-15102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14092019
XBRL document in respect Consolidated financial statement-14092019
Form AOC-4(XBRL)-14092019_signed
Form DIR-12-09092019_signed
Optional Attachment-(1)-09092019
Evidence of cessation;-28082019
Form DIR-12-28082019_signed