Company Information

CIN
Status
Date of Incorporation
13 August 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
727,000
Authorised Capital
1,000,000

Directors

Arun Debnath
Arun Debnath
Director/Designated Partner
over 2 years ago
Shiw Narayan Mall
Shiw Narayan Mall
Director
over 2 years ago

Past Directors

Sunil Kumar Mishra
Sunil Kumar Mishra
Director Appointed In Casual Vacancy
about 15 years ago
Ratan Lal Baid
Ratan Lal Baid
Director
about 21 years ago
Swapan Haldar
Swapan Haldar
Director
almost 23 years ago

Charges

5 Crore
29 November 2017
Aditya Birla Finance Limited
6 Crore
31 March 2009
Standard Chartered Bank
2 Crore
30 September 2021
Icici Bank Limited
5 Crore
31 August 2023
Hdfc Bank Limited
0
30 September 2021
Others
0
29 November 2017
Others
0
31 March 2009
Standard Chartered Bank
0
31 August 2023
Hdfc Bank Limited
0
30 September 2021
Others
0
29 November 2017
Others
0
31 March 2009
Standard Chartered Bank
0
31 August 2023
Hdfc Bank Limited
0
30 September 2021
Others
0
29 November 2017
Others
0
31 March 2009
Standard Chartered Bank
0
31 August 2023
Hdfc Bank Limited
0
30 September 2021
Others
0
29 November 2017
Others
0
31 March 2009
Standard Chartered Bank
0
31 August 2023
Hdfc Bank Limited
0
30 September 2021
Others
0
29 November 2017
Others
0
31 March 2009
Standard Chartered Bank
0

Documents

Form DPT-3-10122020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4-24112019_signed
Form ADT-1-16112019_signed
Form DPT-3-15112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Copy of the intimation sent by company-24102019
Copy of written consent given by auditor-24102019
Copy of resolution passed by the company-24102019
Form DIR-12-13062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
Evidence of cessation;-13062019
Declaration by first director-13062019
Form ADT-1-04062019_signed
Copy of the intimation sent by company-28052019
Copy of resolution passed by the company-28052019
Copy of written consent given by auditor-28052019
Form ADT-1-23052019_signed
Copy of the intimation sent by company-23052019
Copy of resolution passed by the company-23052019
Copy of written consent given by auditor-23052019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Instrument(s) of creation or modification of charge;-11122017
CERTIFICATE OF REGISTRATION OF CHARGE-20171211