Company Information

CIN
Status
Date of Incorporation
12 April 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Dibyendu Samanta
Dibyendu Samanta
Director
about 2 years ago
Shiv Kumar Baid
Shiv Kumar Baid
Director
about 2 years ago
Pradip Kumar Das
Pradip Kumar Das
Director
about 2 years ago
Prithvijit Das
Prithvijit Das
Director
about 13 years ago

Past Directors

Buddhadev Pathak
Buddhadev Pathak
Director
over 26 years ago

Charges

9 Crore
30 April 2014
Citi Bank N.a.
2 Crore
20 March 2013
Canara Bank
28 Lak
26 June 2002
Canara Bank
3 Crore
09 February 2021
Deutsche Bank Ag
25 Lak
29 April 2019
Deutsche Bank Ag
1 Crore
29 April 2019
Deutsche Bank Ag
1 Crore
30 September 2022
Canara Bank
0
19 March 2022
Canara Bank
0
30 April 2014
Citi Bank N.a.
0
06 November 2021
Canara Bank
0
27 April 2021
Others
0
23 November 2021
Canara Bank
0
09 February 2021
Others
0
29 April 2019
Others
0
29 April 2019
Others
0
20 March 2013
Canara Bank
0
26 June 2002
Canara Bank
0
30 September 2022
Canara Bank
0
19 March 2022
Canara Bank
0
30 April 2014
Citi Bank N.a.
0
06 November 2021
Canara Bank
0
27 April 2021
Others
0
23 November 2021
Canara Bank
0
09 February 2021
Others
0
29 April 2019
Others
0
29 April 2019
Others
0
20 March 2013
Canara Bank
0
26 June 2002
Canara Bank
0
30 September 2022
Canara Bank
0
19 March 2022
Canara Bank
0
30 April 2014
Citi Bank N.a.
0
06 November 2021
Canara Bank
0
27 April 2021
Others
0
23 November 2021
Canara Bank
0
09 February 2021
Others
0
29 April 2019
Others
0
29 April 2019
Others
0
20 March 2013
Canara Bank
0
26 June 2002
Canara Bank
0

Documents

Form ADT-1-04042021_signed
Form MGT-7-04042021_signed
Form AOC-4-04042021_signed
Form DPT-3-23122020-signed
Form INC-22-25112020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25112020
Optional Attachment-(1)-25112020
Copy of board resolution authorizing giving of notice-25112020
Copies of the utility bills as mentioned above (not older than two months)-25112020
Copy of the intimation sent by company-20112020
List of share holders, debenture holders;-20112020
Directors report as per section 134(3)-20112020
Copy of written consent given by auditor-20112020
Optional Attachment-(1)-20112020
Copy of resolution passed by the company-20112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112020
Approval letter for extension of AGM;-20112020
Optional Attachment-(2)-01072020
Instrument(s) of creation or modification of charge;-01072020
Form CHG-1-01072020_signed
Optional Attachment-(1)-01072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200701
Directors report as per section 134(3)-29052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29052020
List of share holders, debenture holders;-29052020
Form AOC-4-29052020_signed
Form MGT-7-29052020_signed
Form ADT-1-18032020_signed
Optional Attachment-(1)-18032020
Copy of the intimation sent by company-18032020