Company Information

CIN
Status
Date of Incorporation
20 June 1980
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,520,200
Authorised Capital
2,500,000

Directors

Nisha Prashant Taunk
Nisha Prashant Taunk
Director/Designated Partner
about 2 years ago
Prashant Deepak Taunk
Prashant Deepak Taunk
Director/Designated Partner
over 2 years ago
Deepak Ratilal Taunk
Deepak Ratilal Taunk
Director/Designated Partner
over 2 years ago
Rajen Praful Kamani
Rajen Praful Kamani
Director/Designated Partner
almost 3 years ago
Bhakti Deepak Taunk
Bhakti Deepak Taunk
Director/Designated Partner
about 21 years ago
Darshana Deepak Taunk
Darshana Deepak Taunk
Director/Designated Partner
about 26 years ago
Jay Praful Kamani
Jay Praful Kamani
Beneficial Owner
about 37 years ago

Past Directors

Sushila Praful Kamani
Sushila Praful Kamani
Director
about 37 years ago
Pradeep Kumar Banerjee
Pradeep Kumar Banerjee
Director
over 45 years ago

Charges

12 Crore
26 April 2018
Bank Of India
35 Lak
08 February 2017
Bank Of India
60 Lak
14 August 2013
Bank Of India
70 Lak
20 May 2013
Bank Of India
84 Lak
28 March 1987
Bank Of India
12 Crore
08 December 1981
Union Bank Of India
6 Lak
19 May 2023
Bank Of India
0
17 August 2022
Bank Of India
0
26 November 2021
Bank Of India
0
26 April 2018
Bank Of India
0
28 March 1987
Bank Of India
0
20 May 2013
Bank Of India
0
08 February 2017
Bank Of India
0
14 August 2013
Bank Of India
0
08 December 1981
Union Bank Of India
0
19 May 2023
Bank Of India
0
17 August 2022
Bank Of India
0
26 November 2021
Bank Of India
0
26 April 2018
Bank Of India
0
28 March 1987
Bank Of India
0
20 May 2013
Bank Of India
0
08 February 2017
Bank Of India
0
14 August 2013
Bank Of India
0
08 December 1981
Union Bank Of India
0
19 May 2023
Bank Of India
0
17 August 2022
Bank Of India
0
26 November 2021
Bank Of India
0
26 April 2018
Bank Of India
0
28 March 1987
Bank Of India
0
20 May 2013
Bank Of India
0
08 February 2017
Bank Of India
0
14 August 2013
Bank Of India
0
08 December 1981
Union Bank Of India
0

Documents

Form AOC - 4 CFS-27122020_signed
Approval letter for extension of AGM;-25122020
Optional Attachment-(1)-25122020
Supplementary or Test audit report under section 143-25122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122020
Approval letter of extension of financial year or AGM-25122020
List of share holders, debenture holders;-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Statement of Subsidiaries as per section 129 - Form AOC-1-25122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25122020
Directors report as per section 134(3)-25122020
Form MGT-7-25122020_signed
Form AOC-4-25122020_signed
Form ADT-1-22122020_signed
Copy of resolution passed by the company-22122020
Copy of written consent given by auditor-22122020
Letter of the charge holder stating that the amount has been satisfied-16112020
Form CHG-4-16112020_signed
Form DPT-3-31102020_signed
Auditor?s certificate-31102020
Form CHG-4-12102020_signed
Letter of the charge holder stating that the amount has been satisfied-12102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201012
Form CHG-4-19122019_signed
Letter of the charge holder stating that the amount has been satisfied-18122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191218
Form AOC-4-18112019_signed
Form AOC - 4 CFS-17112019_signed
Form MGT-7-11112019_signed