Company Information

CIN
Status
Date of Incorporation
08 April 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,942,000
Authorised Capital
4,000,000

Directors

Loonkaran Rathi
Loonkaran Rathi
Director/Designated Partner
over 3 years ago
Jagdish Chandak
Jagdish Chandak
Director/Designated Partner
over 23 years ago

Past Directors

Bimal Kumar Rathi
Bimal Kumar Rathi
Director
almost 11 years ago
Radhe Shyam Rathi
Radhe Shyam Rathi
Director
almost 11 years ago
Deen Dayal Rathi
Deen Dayal Rathi
Director
almost 11 years ago
Neelam Rathi
Neelam Rathi
Director
almost 11 years ago
Varsha Rathi
Varsha Rathi
Director
almost 11 years ago
Nirmal Kumar Rathi
Nirmal Kumar Rathi
Director
almost 11 years ago
Kamal Kishore Rathi
Kamal Kishore Rathi
Director
almost 11 years ago
Jay Shree Rathi
Jay Shree Rathi
Director
almost 11 years ago
Banshi Lal Rathi
Banshi Lal Rathi
Director
almost 11 years ago

Registered Trademarks

Dcpl Logo, Digvijay Cotsyn

[Class : 24] Textile Piece Goods.

Charges

2 Crore
05 November 2012
Tamilnad Mercantile Bank Limited
2 Crore
05 November 2012
Tamilnad Mercantile Bank Limited
0
05 November 2012
Tamilnad Mercantile Bank Limited
0
05 November 2012
Tamilnad Mercantile Bank Limited
0

Documents

Form DPT-3-12062020-signed
Form ADT-1-04032020_signed
Copy of written consent given by auditor-04032020
Copy of the intimation sent by company-04032020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form DPT-3-22102019-signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-24122018
Form AOC-4-22112018_signed
Directors report as per section 134(3)-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Form DIR-12-31082018_signed
Evidence of cessation;-31082018
Notice of resignation;-31082018
List of share holders, debenture holders;-20112017
Form MGT-7-20112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Directors report as per section 134(3)-18112017
Form AOC-4-18112017_signed
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112016
Directors report as per section 134(3)-01112016
Form AOC-4-01112016
Form DIR-12-030216.OCT
Evidence of cessation-030216.PDF