Company Information

CIN
Status
Date of Incorporation
26 December 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Shib Prasad Goswain
Shib Prasad Goswain
Director
over 2 years ago

Past Directors

Chandrima Goswain
Chandrima Goswain
Additional Director
over 10 years ago
Sarat Chandra Arya
Sarat Chandra Arya
Director
almost 14 years ago

Charges

2 Crore
19 February 2020
Icici Bank Limited
2 Crore
19 February 2020
Others
0
19 February 2020
Others
0
19 February 2020
Others
0

Documents

Form DPT-3-08042020-signed
Instrument(s) of creation or modification of charge;-25032020
Form CHG-1-25032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200325
Form MGT-14-17032020-signed
Optional Attachment-(3)-17032020
Altered memorandum of association-17032020
Optional Attachment-(1)-17032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032020
Optional Attachment-(2)-17032020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200317
Altered memorandum of association-29022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29022020
Optional Attachment-(1)-29022020
Optional Attachment-(2)-29022020
Form ADT-1-16022020_signed
Copy of the intimation sent by company-13022020
Copy of written consent given by auditor-13022020
Copy of resolution passed by the company-13022020
List of share holders, debenture holders;-14122019
Optional Attachment-(1)-14122019
Directors report as per section 134(3)-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122019
Form AOC-4-14122019_signed
Form MGT-7-14122019_signed
Form DPT-3-02112019-signed
List of share holders, debenture holders;-22112018
Form AOC-4-22112018_signed
Form MGT-7-22112018_signed
Directors report as per section 134(3)-21112018