Company Information

CIN
Status
Date of Incorporation
05 June 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,990,000
Authorised Capital
5,000,000

Directors

Amit Kumar
Amit Kumar
Director/Designated Partner
over 2 years ago
Ismat Sk Ali
Ismat Sk Ali
Director
almost 3 years ago
Pradip Kumar Pal
Pradip Kumar Pal
Director
over 28 years ago
Monoranjan Ghosh
Monoranjan Ghosh
Director
over 28 years ago
Sandip Paul
Sandip Paul
Director
over 28 years ago
Mansa Ram Pal
Mansa Ram Pal
Director
over 28 years ago

Past Directors

Narayan Das
Narayan Das
Director
about 10 years ago
Utpal Mukherjee
Utpal Mukherjee
Additional Director
almost 11 years ago
Tarun Chandra
Tarun Chandra
Director
over 28 years ago
Mahananda Paul
Mahananda Paul
Director
over 28 years ago
Sunil Krishna Kumar
Sunil Krishna Kumar
Director
over 28 years ago

Charges

4 Crore
05 March 2016
Uco Bank
4 Crore
19 March 2013
United Bank Of India
6 Crore
27 February 2012
Axis Bank Ltd
4 Crore
02 February 1998
United Bank Of India
4 Crore
05 March 2016
Uco Bank
0
02 February 1998
United Bank Of India
0
19 March 2013
United Bank Of India
0
27 February 2012
Axis Bank Ltd
0
05 March 2016
Uco Bank
0
02 February 1998
United Bank Of India
0
19 March 2013
United Bank Of India
0
27 February 2012
Axis Bank Ltd
0
05 March 2016
Uco Bank
0
02 February 1998
United Bank Of India
0
19 March 2013
United Bank Of India
0
27 February 2012
Axis Bank Ltd
0

Documents

Form DPT-3-09062020-signed
Instrument(s) of creation or modification of charge;-05062020
Optional Attachment-(2)-05062020
Optional Attachment-(1)-05062020
Form CHG-1-05062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200605
Notice of resignation;-17022020
Evidence of cessation;-17022020
Form DIR-12-17022020_signed
Form MGT-7-24112019_signed
Form AOC-4-20112019_signed
List of share holders, debenture holders;-15112019
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form CHG-1-11092019_signed
Instrument(s) of creation or modification of charge;-11092019
Optional Attachment-(2)-11092019
Optional Attachment-(3)-11092019
Optional Attachment-(1)-11092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190911
Form DPT-3-30062019
Form DIR-12-06042019_signed
Evidence of cessation;-05042019
Optional Attachment-(1)-10122018
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Evidence of cessation;-18092018