Company Information

CIN
Status
Date of Incorporation
15 April 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,902,000
Authorised Capital
6,000,000

Directors

Pawan Kumar Joshi
Pawan Kumar Joshi
Director
over 11 years ago
Kusum Banka
Kusum Banka
Director
over 17 years ago
Anil Kumar Banka
Anil Kumar Banka
Director
over 19 years ago

Past Directors

Pradip Roy
Pradip Roy
Director
over 10 years ago
Ashok Banka
Ashok Banka
Director
over 29 years ago

Registered Trademarks

Nano Gloss Decorative Laminates East India Laminates

[Class : 19] Decorative Laminates (Mica)

Nano Lam Decorative Laminates East India Laminates

[Class : 19] Decorative Laminates (Mica) Goods For Sale In The Eastern Part Of India Only

Charges

0
05 September 2010
Srei Equipment Finance Private Limited
9 Lak
26 February 2009
Union Bank Of India
49 Lak
08 March 2007
Union Bank Of India
15 Crore
08 March 2007
Union Bank Of India
0
05 September 2010
Srei Equipment Finance Private Limited
0
26 February 2009
Union Bank Of India
0
08 March 2007
Union Bank Of India
0
05 September 2010
Srei Equipment Finance Private Limited
0
26 February 2009
Union Bank Of India
0
08 March 2007
Union Bank Of India
0
05 September 2010
Srei Equipment Finance Private Limited
0
26 February 2009
Union Bank Of India
0
08 March 2007
Union Bank Of India
0
05 September 2010
Srei Equipment Finance Private Limited
0
26 February 2009
Union Bank Of India
0
08 March 2007
Union Bank Of India
0
05 September 2010
Srei Equipment Finance Private Limited
0
26 February 2009
Union Bank Of India
0

Documents

Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form MGT-7-26122019_signed
List of share holders, debenture holders;-24122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-02122019_signed
Form ADT-1-13102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form MGT-7-26122018_signed
List of share holders, debenture holders;-24122018
Form AOC-4-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form CHG-4-07082018_signed
Letter of the charge holder stating that the amount has been satisfied-07082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180807
Form DIR-12-09032018_signed
Form DIR-11-09032018_signed
Notice of resignation filed with the company-07032018
Proof of dispatch-07032018
Acknowledgement received from company-07032018
Declaration by first director-06032018
Evidence of cessation;-06032018
Interest in other entities;-06032018
Notice of resignation;-06032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032018
Form MGT-7-04122017_signed