Company Information

CIN
Status
Date of Incorporation
20 March 1971
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,750,000
Authorised Capital
4,000,000

Directors

Rupnath Roychowdhury
Rupnath Roychowdhury
Director/Designated Partner
over 28 years ago
Deep Nath Roychowdhury
Deep Nath Roychowdhury
Director/Designated Partner
over 28 years ago
Meghnath Roy Chowdhury
Meghnath Roy Chowdhury
Director/Designated Partner
over 31 years ago

Past Directors

Anupama Roy Chowdhury
Anupama Roy Chowdhury
Director
over 17 years ago
Jita Roychowdhury
Jita Roychowdhury
Director
over 17 years ago
Bijoyinee Roychowdhury
Bijoyinee Roychowdhury
Director
over 17 years ago
Jayasree Roy Chowdhury
Jayasree Roy Chowdhury
Director
over 17 years ago
Laxmi Narayan Mandhana
Laxmi Narayan Mandhana
Director
about 20 years ago
Chandra Kumar Somany
Chandra Kumar Somany
Director
about 20 years ago
Mukul Somany
Mukul Somany
Director
almost 30 years ago

Charges

24 Crore
29 July 2019
Siemens Financial Services Private Limited
2 Crore
29 July 2019
Siemens Financial Services Private Limited
1 Crore
31 January 2018
Siemens Financial Services Private Limited
1 Crore
28 August 2017
Siemens Financial Services Private Limited
3 Crore
31 May 2017
Siemens Financial Services Private Limited
1 Crore
27 December 2012
Bank Of Maharashtra
50 Lak
22 June 2009
Bank Of Maharashtra
4 Crore
06 December 2000
Bank Of Maharashtra
1 Crore
12 December 1998
Bank Of Maharashtra
20 Lak
30 November 1990
Punjab National Bank
1 Crore
11 June 2021
Icici Bank Limited
5 Crore
27 December 2012
Bank Of Maharashtra
0
22 June 2009
Bank Of Maharashtra
0
06 December 2000
Bank Of Maharashtra
0
12 December 1998
Bank Of Maharashtra
0
29 July 2019
Others
0
29 July 2019
Others
0
31 January 2018
Others
0
28 August 2017
Others
0
11 June 2021
Others
0
30 November 1990
Punjab National Bank
0
31 May 2017
Others
0
27 December 2012
Bank Of Maharashtra
0
22 June 2009
Bank Of Maharashtra
0
06 December 2000
Bank Of Maharashtra
0
12 December 1998
Bank Of Maharashtra
0
29 July 2019
Others
0
29 July 2019
Others
0
31 January 2018
Others
0
28 August 2017
Others
0
11 June 2021
Others
0
30 November 1990
Punjab National Bank
0
31 May 2017
Others
0

Documents

Form AOC-4-21102023_signed
Form MGT-7A-21102023_signed
Directors report as per section 134(3)-18102023
List of Directors;-18102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102023
List of share holders, debenture holders;-18102023
Form MGT-7A-26102022_signed
Form AOC-4-26102022_signed
List of Directors;-21102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102022
Directors report as per section 134(3)-21102022
List of share holders, debenture holders;-21102022
Form MGT-7-03012022_signed
Form AOC-4-03012022_signed
List of share holders, debenture holders;-27122021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122021
Directors report as per section 134(3)-27122021
Form DPT-3-02112021_signed
Form CHG-4-13102021-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20211013
Letter of the charge holder stating that the amount has been satisfied-28092021
Letter of the charge holder stating that the amount has been satisfied-28092021
Form ADT-1-18082021_signed
Copy of written consent given by auditor-18082021
Copy of the intimation sent by company-18082021
Copy of resolution passed by the company-18082021
Letter of the charge holder stating that the amount has been satisfied-09072021
Form CHG-1-18062021_signed
Instrument(s) of creation or modification of charge;-18062021
Optional Attachment-(1)-18062021