Company Information

CIN
Status
Date of Incorporation
11 March 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,209,400
Authorised Capital
20,000,000

Directors

Amit Kumar Mahanty
Amit Kumar Mahanty
Director/Designated Partner
about 2 years ago
Nandaja Mallick
Nandaja Mallick
Director/Designated Partner
almost 3 years ago
Indrajeet Mallick
Indrajeet Mallick
Director/Designated Partner
over 4 years ago
Subhasish Ghosh
Subhasish Ghosh
Director/Designated Partner
almost 9 years ago

Past Directors

Dipan Kumar Roy
Dipan Kumar Roy
Director
about 11 years ago
Krishna Kumar Sinha
Krishna Kumar Sinha
Additional Director
over 13 years ago
Hema Roy
Hema Roy
Director
almost 18 years ago
Supti Mallick
Supti Mallick
Director
over 32 years ago
Dipendra Nath Mallick
Dipendra Nath Mallick
Managing Director
over 32 years ago

Charges

1 Crore
31 March 2014
Corporation Bank
1 Crore
08 August 2015
Tata Motors Finance Limited
4 Crore
30 November 2014
Tata Motors Finance Limited
1 Crore
23 January 2015
State Bank Of India
1 Crore
02 February 2013
State Bank Of India
4 Crore
19 March 2009
Axis Bank Limited
1 Crore
02 June 2007
L & T Finance Limited
55 Lak
01 May 2008
L & T Finance Limited
37 Lak
01 May 2008
L & T Finance Limited
41 Lak
03 April 2008
L & T Finance Limited
3 Lak
01 September 2008
L & T Finance Limited
22 Lak
12 May 2008
L & T Finance Limited
32 Lak
01 May 2008
L & T Finance Limited
13 Lak
09 September 2010
Corporation Bank
65 Lak
01 September 2010
Corporation Bank
3 Crore
22 September 2009
Bank Of Maharashtra
75 Lak
31 December 2022
State Bank Of India
0
31 March 2014
Corporation Bank
0
03 April 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0
23 January 2015
State Bank Of India
0
30 November 2014
Tata Motors Finance Limited
0
02 February 2013
State Bank Of India
0
01 September 2010
Corporation Bank
0
22 September 2009
Bank Of Maharashtra
0
01 September 2008
L & T Finance Limited
0
02 June 2007
L & T Finance Limited
0
08 August 2015
Tata Motors Finance Limited
0
19 March 2009
Axis Bank Limited
0
09 September 2010
Corporation Bank
0
12 May 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0
31 December 2022
State Bank Of India
0
31 March 2014
Corporation Bank
0
03 April 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0
23 January 2015
State Bank Of India
0
30 November 2014
Tata Motors Finance Limited
0
02 February 2013
State Bank Of India
0
01 September 2010
Corporation Bank
0
22 September 2009
Bank Of Maharashtra
0
01 September 2008
L & T Finance Limited
0
02 June 2007
L & T Finance Limited
0
08 August 2015
Tata Motors Finance Limited
0
19 March 2009
Axis Bank Limited
0
09 September 2010
Corporation Bank
0
12 May 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0
31 December 2022
State Bank Of India
0
31 March 2014
Corporation Bank
0
03 April 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0
23 January 2015
State Bank Of India
0
30 November 2014
Tata Motors Finance Limited
0
02 February 2013
State Bank Of India
0
01 September 2010
Corporation Bank
0
22 September 2009
Bank Of Maharashtra
0
01 September 2008
L & T Finance Limited
0
02 June 2007
L & T Finance Limited
0
08 August 2015
Tata Motors Finance Limited
0
19 March 2009
Axis Bank Limited
0
09 September 2010
Corporation Bank
0
12 May 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0
01 May 2008
L & T Finance Limited
0

Documents

Form DPT-3-17062020-signed
Directors report as per section 134(3)-13032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032020
Form AOC-4-13032020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form DPT-3-05072019
Form GNL-2-27052019-signed
Optional Attachment-(1)-30042019
List of share holders, debenture holders;-25012019
Form MGT-7-25012019_signed
Directors report as per section 134(3)-21012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012019
Form AOC-4-21012019_signed
Notice of resignation;-23072018
Acknowledgement received from company-23072018
Evidence of cessation;-23072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072018
Proof of dispatch-23072018
Notice of resignation filed with the company-23072018
Form DIR-12-23072018_signed
Form DIR-11-23072018_signed
Optional Attachment-(1)-23072018
List of share holders, debenture holders;-11112017
Form MGT-7-11112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112017
Directors report as per section 134(3)-08112017
Form AOC-4-08112017_signed
Form CHG-4-05072017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170705