Company Information

CIN
Status
Date of Incorporation
05 July 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
62,500,000
Authorised Capital
70,000,000

Directors

Rajarshi Dey
Rajarshi Dey
Director/Designated Partner
over 2 years ago
Sibasis Mitra
Sibasis Mitra
Director
about 15 years ago
Raghunath Dey
Raghunath Dey
Director/Designated Partner
over 19 years ago

Past Directors

Dibyendu Kumar Dutt
Dibyendu Kumar Dutt
Director
about 15 years ago
Dipankar Ray
Dipankar Ray
Director
over 19 years ago

Registered Trademarks

Centurion (Label) Edcons Automobiles

[Class : 7] Electric Power Generators.

Centurion Edcons Automobiles

[Class : 7] Electric Power Generators

Charges

6 Crore
14 February 2012
Indian Overseas Bank
6 Crore
14 February 2012
Indian Overseas Bank
0
14 February 2012
Indian Overseas Bank
0
14 February 2012
Indian Overseas Bank
0

Documents

Form BEN - 2-08012021_signed
Form DPT-3-08012021-signed
Declaration under section 90-31122020
List of depositors-31122020
Auditor?s certificate-31122020
Form CHG-1-03092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Instrument(s) of creation or modification of charge;-02092020
Optional Attachment-(1)-02092020
Optional Attachment-(2)-02092020
Notice of resignation;-14072020
Form DIR-12-14072020_signed
Evidence of cessation;-14072020
Form DPT-3-16062020-signed
Form PAS-3-11022020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11022020
Copy of Board or Shareholders? resolution-11022020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-26122019
Form BEN - 2-25122019_signed
Form SH-7-24122019-signed
Declaration under section 90-23122019
Optional Attachment-(1)-16122019
Copy of the resolution for alteration of capital;-16122019
Altered memorandum of assciation;-16122019
Form AOC-4(XBRL)-03122019_signed
Optional Attachment-(1)-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Auditor?s certificate-04072019
List of depositors-04072019