Company Information

CIN
Status
Date of Incorporation
12 August 1985
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
218,200,000
Authorised Capital
220,000,000

Directors

Namita Bhattacharyya
Namita Bhattacharyya
Director/Designated Partner
about 2 years ago
Pinaki Ranjan Bose
Pinaki Ranjan Bose
Director/Designated Partner
over 5 years ago
Sunanda Bhattacharyya
Sunanda Bhattacharyya
Director/Designated Partner
about 19 years ago

Past Directors

Siddhartha Sankar Bhattacharyya
Siddhartha Sankar Bhattacharyya
Director
over 10 years ago
Suchandra Bhattacharyya
Suchandra Bhattacharyya
Additional Director
over 11 years ago
Sekh Anowar Ali
Sekh Anowar Ali
Director
over 14 years ago
Pijush Dinda
Pijush Dinda
Director
over 14 years ago
Prasanta Kumar Maity
Prasanta Kumar Maity
Director
over 16 years ago
Ramendra Nath Sen
Ramendra Nath Sen
Director
about 19 years ago

Charges

28 Crore
05 August 2011
Balai Chandra Ganguly
10 Crore
26 August 2010
Corporation Bank Limited
5 Crore
17 May 2010
Punjab National Bank
10 Crore
15 January 2008
Hdfc Bank Limited
3 Crore
31 March 2010
State Bank Of India
10 Crore
27 August 2007
State Bank Of India
10 Crore
20 May 2009
State Bank Of India
20 Crore
27 August 2007
State Bank Of India
0
20 May 2009
State Bank Of India
0
17 May 2010
Punjab National Bank
0
26 August 2010
Corporation Bank Limited
0
05 August 2011
Balai Chandra Ganguly
0
15 January 2008
Hdfc Bank Limited
0
31 March 2010
State Bank Of India
0
27 August 2007
State Bank Of India
0
20 May 2009
State Bank Of India
0
17 May 2010
Punjab National Bank
0
26 August 2010
Corporation Bank Limited
0
05 August 2011
Balai Chandra Ganguly
0
15 January 2008
Hdfc Bank Limited
0
31 March 2010
State Bank Of India
0
27 August 2007
State Bank Of India
0
20 May 2009
State Bank Of India
0
17 May 2010
Punjab National Bank
0
26 August 2010
Corporation Bank Limited
0
05 August 2011
Balai Chandra Ganguly
0
15 January 2008
Hdfc Bank Limited
0
31 March 2010
State Bank Of India
0

Documents

List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
Copy of MGT-8-26122020
Form MGT-7-26122020_signed
Directors report as per section 134(3)-18122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122020
Form AOC-4-18122020_signed
Optional Attachment-(1)-12112020
Form DIR-12-12112020_signed
Form DIR-12-29042020_signed
Evidence of cessation;-29042020
Notice of resignation;-29042020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032020
Optional Attachment-(1)-03032020
Form DIR-12-03032020_signed
Optional Attachment-(1)-18012020
Evidence of cessation;-18012020
Form DIR-12-18012020_signed
Form ADT-1-31102019_signed
Copy of the intimation sent by company-31102019
Copy of resolution passed by the company-31102019
Copy of written consent given by auditor-31102019
Form SH-7-09042019-signed
Optional Attachment-(1)-30032019
Copy of the resolution for alteration of capital;-30032019
Altered memorandum of assciation;-30032019
Form AOC-4-18012019_signed
List of share holders, debenture holders;-04012019
Copy of MGT-8-04012019
Form MGT-7-04012019_signed