Company Information

CIN
Status
Date of Incorporation
28 June 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,261,980
Authorised Capital
2,500,000

Directors

Dhirendra Nath Ghosh
Dhirendra Nath Ghosh
Director/Designated Partner
over 2 years ago
Surajit Mukherjee
Surajit Mukherjee
Director/Designated Partner
over 11 years ago
Suvro Ghosh
Suvro Ghosh
Director/Designated Partner
about 19 years ago

Past Directors

Manisha Saxena
Manisha Saxena
Director
about 15 years ago
Sujoyta Ghosh
Sujoyta Ghosh
Director
over 20 years ago

Registered Trademarks

Caliber (Device) Caliber Tech Solutions

[Class : 42] Engineering Design, Detaining & Web Services

Charges

99 Lak
29 March 2019
Icici Bank Limited
52 Lak
01 August 2013
Small Industries Development Bank Of India
40 Lak
17 November 2014
Small Industries Development Bank Of India
20 Lak
24 January 2020
State Bank Of India
47 Lak
29 March 2019
Others
0
24 January 2020
Others
0
17 November 2014
Small Industries Development Bank Of India
0
01 August 2013
Small Industries Development Bank Of India
0
29 March 2019
Others
0
24 January 2020
Others
0
17 November 2014
Small Industries Development Bank Of India
0
01 August 2013
Small Industries Development Bank Of India
0
29 March 2019
Others
0
24 January 2020
Others
0
17 November 2014
Small Industries Development Bank Of India
0
01 August 2013
Small Industries Development Bank Of India
0

Documents

Form DPT-3-16122020_signed
Form CHG-1-23102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201023
Instrument(s) of creation or modification of charge;-22102020
Form DPT-3-08072020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062020
Form DIR-12-12062020_signed
Form CHG-1-30012020
Optional Attachment-(1)-30012020
Instrument(s) of creation or modification of charge;-30012020
Optional Attachment-(2)-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form MGT-7-23112019_signed
Form AOC-4-23112019_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
List of share holders, debenture holders;-20112019
Form DPT-3-25062019
Form CHG-1-30032019_signed
Instrument(s) of creation or modification of charge;-30032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190330
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Form ADT-1-12012019_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
List of share holders, debenture holders;-31122018
Copy of written consent given by auditor-25122018
Copy of resolution passed by the company-25122018
Copy of the intimation sent by company-25122018