Company Information

CIN
Status
Date of Incorporation
24 April 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Sunil Kumar Pathak
Sunil Kumar Pathak
Director/Designated Partner
over 2 years ago
Sanjoy Kumar Mohanty
Sanjoy Kumar Mohanty
Director/Designated Partner
over 2 years ago

Past Directors

Bimala Prasanna Singhroy
Bimala Prasanna Singhroy
Additional Director
over 5 years ago
Tanmoy Nandy
Tanmoy Nandy
Director
about 10 years ago
Sudipta Ghosh Majumdar
Sudipta Ghosh Majumdar
Director
about 10 years ago
Ashok Kumar Gadodia
Ashok Kumar Gadodia
Director
over 20 years ago
Prakash Churiwala
Prakash Churiwala
Director
about 27 years ago

Charges

130 Crore
17 May 2019
Axis Finance Limited
130 Crore
09 April 2014
L & T Finance Limited
30 Crore
09 April 2014
L&t Housing Finance Limited
10 Crore
30 July 2012
L & T Finance Limited
27 Crore
30 July 2012
L & T Finance Limited
55 Crore
17 March 2016
Family Credit Limited
50 Crore
09 March 2016
L&t Fincorp Limited
50 Crore
31 December 2009
Sicom Limited
82 Crore
12 July 2022
Others
0
17 May 2019
Others
0
09 March 2016
Others
0
30 July 2012
L & T Finance Limited
0
17 March 2016
Others
0
09 April 2014
L & T Finance Limited
0
30 July 2012
L & T Finance Limited
0
09 April 2014
L&t Housing Finance Limited
0
31 December 2009
Sicom Limited
0
12 July 2022
Others
0
17 May 2019
Others
0
09 March 2016
Others
0
30 July 2012
L & T Finance Limited
0
17 March 2016
Others
0
09 April 2014
L & T Finance Limited
0
30 July 2012
L & T Finance Limited
0
09 April 2014
L&t Housing Finance Limited
0
31 December 2009
Sicom Limited
0
12 July 2022
Others
0
17 May 2019
Others
0
09 March 2016
Others
0
30 July 2012
L & T Finance Limited
0
17 March 2016
Others
0
09 April 2014
L & T Finance Limited
0
30 July 2012
L & T Finance Limited
0
09 April 2014
L&t Housing Finance Limited
0
31 December 2009
Sicom Limited
0
12 July 2022
Others
0
17 May 2019
Others
0
09 March 2016
Others
0
30 July 2012
L & T Finance Limited
0
17 March 2016
Others
0
09 April 2014
L & T Finance Limited
0
30 July 2012
L & T Finance Limited
0
09 April 2014
L&t Housing Finance Limited
0
31 December 2009
Sicom Limited
0

Documents

Form MGT-7-29122020_signed
Form ADT-3-25122020_signed
List of share holders, debenture holders;-25122020
Resignation letter-23122020
Form AOC-4-21122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Directors report as per section 134(3)-19122020
Form ADT-1-18122020_signed
Copy of the intimation sent by company-17122020
Copy of written consent given by auditor-17122020
Copy of resolution passed by the company-17122020
Form INC-22-18112020_signed
Copy of board resolution authorizing giving of notice-17112020
Copies of the utility bills as mentioned above (not older than two months)-17112020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17112020
Form DIR-12-01112020_signed
Evidence of cessation;-29102020
Notice of resignation;-29102020
Form DIR-12-13102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102020
Interest in other entities;-12102020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-25102019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form ADT-1-19102019_signed
Copy of written consent given by auditor-19102019
Copy of resolution passed by the company-19102019
CERTIFICATE OF REGISTRATION OF CHARGE-20190617