Company Information

CIN
Status
Date of Incorporation
20 August 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
6,600,000
Authorised Capital
6,600,000

Directors

Dipak Sarkar
Dipak Sarkar
Director/Designated Partner
over 2 years ago
Tapan Baidya
Tapan Baidya
Director/Designated Partner
over 4 years ago

Past Directors

Jayanta Saha
Jayanta Saha
Director
over 6 years ago
Dinabandhu Haldar
Dinabandhu Haldar
Director
over 6 years ago
Amit Neogie
Amit Neogie
Additional Director
over 10 years ago
Abhijit Sen
Abhijit Sen
Director
about 13 years ago
Sukanya Ghosh
Sukanya Ghosh
Director
about 13 years ago
Dhurjyoti Banerjee
Dhurjyoti Banerjee
Director
over 32 years ago
Rajat Bagchi
Rajat Bagchi
Director
over 34 years ago

Charges

0
09 November 1996
State Bank Of India
4 Crore
19 August 1999
State Bank Of India
16 Lak
06 November 2007
Small Industries Development Bank Of India
16 Lak
30 October 2009
Small Industries Development Bank Of India
22 Lak
29 August 2005
Small Industries Development Bank Of India
16 Lak
06 March 2009
Small Industries Development Bank Of India
20 Lak
22 June 2010
Small Industries Develpoment Bank Of India
25 Lak
27 August 2010
Small Industries Development Bank Of India
25 Lak
06 March 2009
Small Industries Development Bank Of India
0
09 November 1996
State Bank Of India
0
29 August 2005
Small Industries Development Bank Of India
0
19 August 1999
State Bank Of India
0
27 August 2010
Small Industries Development Bank Of India
0
30 October 2009
Small Industries Development Bank Of India
0
06 November 2007
Small Industries Development Bank Of India
0
22 June 2010
Small Industries Develpoment Bank Of India
0
06 March 2009
Small Industries Development Bank Of India
0
09 November 1996
State Bank Of India
0
29 August 2005
Small Industries Development Bank Of India
0
19 August 1999
State Bank Of India
0
27 August 2010
Small Industries Development Bank Of India
0
30 October 2009
Small Industries Development Bank Of India
0
06 November 2007
Small Industries Development Bank Of India
0
22 June 2010
Small Industries Develpoment Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102020
List of share holders, debenture holders;-08102020
Directors report as per section 134(3)-08102020
Form MGT-7-08102020_signed
Form AOC-4-08102020_signed
Notice of resignation;-18072019
Optional Attachment-(1)-18072019
Evidence of cessation;-18072019
Form DIR-12-18072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072019
Optional Attachment-(1)-14062019
Evidence of cessation;-14062019
Form DIR-12-14062019_signed
Form DIR-12-13062019_signed
Optional Attachment-(1)-13062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
Optional Attachment-(2)-13062019
Form AOC-4-06042019_signed
Form MGT-7-06042019_signed
Form ADT-1-04042019_signed
Copy of resolution passed by the company-04042019
Copy of written consent given by auditor-04042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042019
List of share holders, debenture holders;-04042019
Directors report as per section 134(3)-04042019
Optional Attachment-(1)-04042019
Form CHG-4-30012019_signed
Letter of the charge holder stating that the amount has been satisfied-30012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190130
Form AOC-4-19072018_signed