Company Information

CIN
Status
Date of Incorporation
18 August 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ranjeet Seth
Ranjeet Seth
Director/Designated Partner
over 8 years ago

Past Directors

Umakant Paswan
Umakant Paswan
Additional Director
over 8 years ago
Suresh Ray
Suresh Ray
Director
about 9 years ago
Vijay Kumar Choudhary
Vijay Kumar Choudhary
Additional Director
almost 14 years ago
Pawan Kumar Mishra
Pawan Kumar Mishra
Director
almost 21 years ago
Vikash Agarwal
Vikash Agarwal
Director
about 21 years ago

Charges

59 Crore
23 April 2014
Bank Of Baroda
29 Crore
24 September 2012
Central Bank Of India
30 Crore
30 April 2013
Bank Of Baroda
30 Crore
08 December 2006
State Bank Of India (lead Bank)
30 Crore
16 February 2012
State Bank Of India (lead Bank)
30 Crore
30 March 2007
Central Bank Of India
94 Crore
30 March 2007
Central Bank Of India
125 Crore
16 February 2012
State Bank Of India (lead Bank)
0
30 March 2007
Central Bank Of India
0
30 April 2013
Bank Of Baroda
0
23 April 2014
Bank Of Baroda
0
24 September 2012
Central Bank Of India
0
30 March 2007
Central Bank Of India
0
08 December 2006
State Bank Of India (lead Bank)
0
16 February 2012
State Bank Of India (lead Bank)
0
30 March 2007
Central Bank Of India
0
30 April 2013
Bank Of Baroda
0
23 April 2014
Bank Of Baroda
0
24 September 2012
Central Bank Of India
0
30 March 2007
Central Bank Of India
0
08 December 2006
State Bank Of India (lead Bank)
0
16 February 2012
State Bank Of India (lead Bank)
0
30 March 2007
Central Bank Of India
0
30 April 2013
Bank Of Baroda
0
23 April 2014
Bank Of Baroda
0
24 September 2012
Central Bank Of India
0
30 March 2007
Central Bank Of India
0
08 December 2006
State Bank Of India (lead Bank)
0

Documents

Form DPT-3-18062020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-05062019_signed
Copy of the intimation sent by company-05062019
Copy of resolution passed by the company-05062019
Copy of written consent given by auditor-05062019
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4-27102018_signed
Directors report as per section 134(3)-26102018
Optional Attachment-(1)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-03072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062018
Optional Attachment-(1)-26062018
Directors report as per section 134(3)-26062018
Form MGT-7-02122017_signed
List of share holders, debenture holders;-29112017
Form DIR-12-28102017_signed
Evidence of cessation;-14092017
Letter of appointment;-14092017