Company Information

CIN
Status
Date of Incorporation
27 March 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
42,392,510
Authorised Capital
45,000,000

Directors

Narender Singh Kaintura
Narender Singh Kaintura
Director/Designated Partner
over 2 years ago
Mohan Lal Agrawal
Mohan Lal Agrawal
Director/Designated Partner
over 2 years ago
Ritesh Agarwal
Ritesh Agarwal
Director/Designated Partner
over 2 years ago
Amit Agarwal
Amit Agarwal
Director/Designated Partner
over 2 years ago
Dhiraj Shaw
Dhiraj Shaw
Director
over 6 years ago
Parimal Ghosh
Parimal Ghosh
Director
over 6 years ago

Past Directors

Vishesh Sinhal
Vishesh Sinhal
Additional Director
over 4 years ago
Rangalal Nandi
Rangalal Nandi
Director
almost 8 years ago
Ram Samujh Mishra
Ram Samujh Mishra
Director
about 12 years ago
Karuna Shanker
Karuna Shanker
Additional Director
over 16 years ago
Palash Ghosh
Palash Ghosh
Director
over 18 years ago
Shiv Raj Yadav
Shiv Raj Yadav
Director
over 19 years ago
Mukund Roy
Mukund Roy
Director
over 19 years ago
Pradeep Kumar Purwar
Pradeep Kumar Purwar
Director
about 22 years ago

Documents

Form MGT-7-10042017_signed marked as defective by Registrar on 30-12-2020
List of share holders, debenture holders;-10042017 marked as defective by Registrar on 30-12-2020
Form INC-28-28122020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-24122020
Copy of court order or NCLT or CLB or order by any other competent authority.-03122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09032018 marked as defective by Registrar on 10-11-2020
Directors report as per section 134(3)-10042017 marked as defective by Registrar on 10-11-2020
Directors report as per section 134(3)-30122018 marked as defective by Registrar on 10-11-2020
Form AOC-4-10042017_signed marked as defective by Registrar on 10-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018 marked as defective by Registrar on 10-11-2020
Directors report as per section 134(3)-29112019 marked as defective by Registrar on 10-11-2020
Directors report as per section 134(3)-09032018 marked as defective by Registrar on 10-11-2020
Form AOC-4-19012019_signed marked as defective by Registrar on 10-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10042017 marked as defective by Registrar on 10-11-2020
Form AOC-4-15032018_signed marked as defective by Registrar on 10-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019 marked as defective by Registrar on 10-11-2020
Form AOC-4-15122019_signed marked as defective by Registrar on 10-11-2020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DIR-12-29112019_signed
Notice of resignation;-29112019
Evidence of cessation;-29112019
Notice of resignation;-16112019
Form DIR-12-16112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16112019
Evidence of cessation;-16112019
Form ADT-1-09062019_signed