Company Information

CIN
Status
Date of Incorporation
07 April 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 December 2021
Paid Up Capital
4,282,000
Authorised Capital
5,000,000

Directors

Partha Banerjee
Partha Banerjee
Director
about 2 years ago
Dipayan Chatterjee
Dipayan Chatterjee
Director
over 26 years ago

Registered Trademarks

Dee Pee Door Dee Pee Block Board

[Class : 19] Pf/Uf Bonded Block Board, Panel Door,Flush Door, Decorative Door, Plastic Film Coated Block Board And Flush Door Included In Class 19

Kohinoor (Device Of Diamond) Dee Pee Block Board

[Class : 19] Pf/Uf Bonded Block Board, Panel Door, Flush Door, Decorative Flush Door, Plywood, Decorative Plywood, Marine Plywood, Plastic Film Coated Block Board And Flush Doors Included In Class 19 For The Sale Of Goods In States Of West Bengal, Bihar, Jharkhand.

Dr. Brand Dee Pee Block Board

[Class : 19] Pf/ Uf Bonded Block Door, Pannel Door, Flush Door, Decorative Flush Door, Plastic Film Coated Block Board And Flush Door Included In Class 19

Charges

0
29 February 2016
Religare Finvest Limited
2 Crore
12 April 2007
State Bank Of India
24 Lak
29 March 2006
State Bank Of India
48 Lak
29 February 2016
Others
0
29 March 2006
State Bank Of India
0
12 April 2007
State Bank Of India
0
29 February 2016
Others
0
29 March 2006
State Bank Of India
0
12 April 2007
State Bank Of India
0
29 February 2016
Others
0
29 March 2006
State Bank Of India
0
12 April 2007
State Bank Of India
0
29 February 2016
Others
0
29 March 2006
State Bank Of India
0
12 April 2007
State Bank Of India
0
29 February 2016
Others
0
29 March 2006
State Bank Of India
0
12 April 2007
State Bank Of India
0

Documents

Form AOC-4-16032020_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 DPT-3-28062019
Optional Attachment-(1)-28062019
Form ADT-1-23052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Form AOC-4-28022019_signed
Form MGT-7-28022019_signed
Directors report as per section 134(3)-22022019
List of share holders, debenture holders;-22022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22022019
Form CHG-4-14032018_signed
Letter of the charge holder stating that the amount has been satisfied-14032018
Form AOC-4-06012018_signed
Directors report as per section 134(3)-05012018
List of share holders, debenture holders;-05012018
Details of other Entity(s)-05012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012018
Company CSR policy as per section 135(4)-05012018
Optional Attachment-(1)-05012018
Form AOC-4-05012018_signed
Form MGT-7-05012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160416
Letter of the charge holder stating that the amount has been satisfied-20052016
Form CHG-4-20052016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160520
Instrument(s) of creation or modification of charge;-16052016
Form CHG-1-16052016_signed