Company Information

CIN
Status
Date of Incorporation
18 April 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
13,902,700
Authorised Capital
15,000,000

Directors

Sanjeev Kumar Sharma
Sanjeev Kumar Sharma
Director/Designated Partner
over 2 years ago
Sunil Dwivedi
Sunil Dwivedi
Director/Designated Partner
over 2 years ago
Sanjay Ghosh
Sanjay Ghosh
Director/Designated Partner
almost 3 years ago

Past Directors

Charu Gopal Kundu
Charu Gopal Kundu
Additional Director
almost 6 years ago
Amit Roy
Amit Roy
Director
over 27 years ago
Rita Kundu
Rita Kundu
Director
over 34 years ago
Champak Kundu
Champak Kundu
Director
over 34 years ago

Registered Trademarks

Epoch Epoch Electronica

[Class : 9] Electronic Inverters, D.C.Power Supply, Float Charger, Over Load Cutout, Servo Controlled Voltage Stabilizer And Un Interrupted Power Supply (U.P.S).

Charges

17 Crore
02 February 2010
Bank Of Baroda
10 Crore
26 October 2005
State Bank Of India
5 Crore
25 November 2005
State Bank Of India
5 Crore
22 May 1995
Allahabad Bank
16 Lak
27 July 2021
Icici Bank Limited
17 Crore
27 July 2021
Others
0
25 November 2005
State Bank Of India
0
26 October 2005
State Bank Of India
0
22 May 1995
Allahabad Bank
0
02 February 2010
Bank Of Baroda
0
27 July 2021
Others
0
25 November 2005
State Bank Of India
0
26 October 2005
State Bank Of India
0
22 May 1995
Allahabad Bank
0
02 February 2010
Bank Of Baroda
0
27 July 2021
Others
0
25 November 2005
State Bank Of India
0
26 October 2005
State Bank Of India
0
22 May 1995
Allahabad Bank
0
02 February 2010
Bank Of Baroda
0
27 July 2021
Others
0
25 November 2005
State Bank Of India
0
26 October 2005
State Bank Of India
0
22 May 1995
Allahabad Bank
0
02 February 2010
Bank Of Baroda
0

Documents

Form PAS-6-05022021_signed
Form DPT-3-06012021-signed
Evidence of cessation;-30112020
Form DIR-12-30112020_signed
Notice of resignation;-30112020
Optional Attachment-(1)-30112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020
Form PAS-6-15092020_signed
Form DIR-12-30012020_signed
Notice of resignation;-30012020
Declaration by first director-30012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012020
Notice of resignation filed with the company-30012020
Proof of dispatch-30012020
Evidence of cessation;-30012020
Form DIR-11-30012020_signed
Optional Attachment-(1)-30012020
Form ADT-1-28012020_signed
Copy of resolution passed by the company-28012020
Copy of written consent given by auditor-28012020
Copy of the intimation sent by company-28012020
Directors report as per section 134(3)-25012020
List of share holders, debenture holders;-25012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012020
Form AOC-4-25012020_signed
Form MGT-7-25012020_signed
Form ADT-3-23082017-signed
Resignation letter-22082017
Form AOC-4-07122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122016