Company Information

CIN
Status
Date of Incorporation
18 January 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Animesh Roy
Animesh Roy
Director/Designated Partner
over 6 years ago
Joyanta Kumar Roy
Joyanta Kumar Roy
Director
almost 37 years ago

Past Directors

Kanai Lal Roy
Kanai Lal Roy
Director
over 36 years ago

Charges

9 Crore
29 June 2018
State Bank Of India
2 Crore
23 March 2017
State Bank Of India
7 Crore
09 January 1990
West Bengal Ind. Development Ltd
30 Lak
15 July 2016
West Bengal Financial Corporation
5 Crore
31 March 2015
United Bank Of India
7 Crore
08 June 1990
United Bank Of India
7 Crore
12 September 1989
West Bengal Financial Corporation
12 Crore
23 March 2017
State Bank Of India
0
15 July 2016
Others
0
29 June 2018
State Bank Of India
0
12 September 1989
West Bengal Financial Corporation
0
08 June 1990
United Bank Of India
0
31 March 2015
United Bank Of India
0
09 January 1990
West Bengal Ind. Development Ltd
0
23 March 2017
State Bank Of India
0
15 July 2016
Others
0
29 June 2018
State Bank Of India
0
12 September 1989
West Bengal Financial Corporation
0
08 June 1990
United Bank Of India
0
31 March 2015
United Bank Of India
0
09 January 1990
West Bengal Ind. Development Ltd
0
23 March 2017
State Bank Of India
0
15 July 2016
Others
0
29 June 2018
State Bank Of India
0
12 September 1989
West Bengal Financial Corporation
0
08 June 1990
United Bank Of India
0
31 March 2015
United Bank Of India
0
09 January 1990
West Bengal Ind. Development Ltd
0
23 March 2017
State Bank Of India
0
15 July 2016
Others
0
29 June 2018
State Bank Of India
0
12 September 1989
West Bengal Financial Corporation
0
08 June 1990
United Bank Of India
0
31 March 2015
United Bank Of India
0
09 January 1990
West Bengal Ind. Development Ltd
0

Documents

Form DPT-3-09072020-signed
Auditor?s certificate-02072020
List of depositors-02072020
Form CHG-1-30042020_signed
Instrument(s) of creation or modification of charge;-30042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200430
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC - 4 CFS-10122019_signed
Supplementary or Test audit report under section 143-28112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Form DPT-3-19112019-signed
Optional Attachment-(2)-28102019
Directors report as per section 134(3)-28102019
Optional Attachment-(1)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Optional Attachment-(3)-28102019
Form AOC-4-28102019_signed
Form ADT-1-04102019_signed
Optional Attachment-(1)-04102019
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019
Optional Attachment-(1)-02092019
Evidence of cessation;-02092019
Form DIR-12-02092019_signed
Optional Attachment-(2)-30082019
Optional Attachment-(1)-30082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082019
Form DIR-12-30082019_signed