Company Information

CIN
Status
Date of Incorporation
30 May 1990
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
30,000,000
Authorised Capital
100,000,000

Directors

Rahul Aggarwal
Rahul Aggarwal
Director/Designated Partner
over 2 years ago
Harshvardhan Agarwal .
Harshvardhan Agarwal .
Director/Designated Partner
over 2 years ago
Anjan Bose
Anjan Bose
Director/Designated Partner
over 2 years ago

Past Directors

Rajesh Agarwal
Rajesh Agarwal
Additional Director
over 2 years ago
Amar Kumar Agarwal
Amar Kumar Agarwal
Additional Director
over 2 years ago
Sutapa Ghosh
Sutapa Ghosh
Additional Director
about 6 years ago
Dilip Kumar Ghosh
Dilip Kumar Ghosh
Additional Director
over 6 years ago
Avijit Ghosh
Avijit Ghosh
Additional Director
almost 7 years ago
Jagadish Chandra Sarader
Jagadish Chandra Sarader
Additional Director
about 7 years ago
Devajit Borthakur
Devajit Borthakur
Additional Director
about 7 years ago
Priyanka Basu
Priyanka Basu
Director
about 8 years ago
Pritish Mario Basu
Pritish Mario Basu
Director
about 8 years ago
Anirban Chatterjee .
Anirban Chatterjee .
Director
almost 9 years ago
Pradip Dey Kumar
Pradip Dey Kumar
Director
almost 9 years ago

Charges

0
21 June 2004
State Bank Of India
1 Crore
28 November 2002
State Bank Of India
99 Lak
24 February 2006
State Bank Of India
9 Crore
24 February 2006
State Bank Of India
9 Crore
21 June 2004
State Bank Of India
1 Crore
24 February 2006
State Bank Of India
0
24 February 2006
State Bank Of India
0
21 June 2004
State Bank Of India
0
28 November 2002
State Bank Of India
0
21 June 2004
State Bank Of India
0
24 February 2006
State Bank Of India
0
24 February 2006
State Bank Of India
0
21 June 2004
State Bank Of India
0
28 November 2002
State Bank Of India
0
21 June 2004
State Bank Of India
0

Documents

Form DPT-3-31122020_signed
Form DIR-12-03082020_signed
Notice of resignation;-03082020
Evidence of cessation;-03082020
Form DPT-3-29062020-signed
Form AOC-4-28122019_signed
Form MGT-7-28122019_signed
Directors report as per section 134(3)-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
List of share holders, debenture holders;-27122019
Form DIR-12-25122019_signed
Declaration by first director-23122019
Evidence of cessation;-23122019
Notice of resignation;-23122019
Form DIR-12-23112019_signed
Declaration by first director-21112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112019
Interest in other entities;-21112019
Form AOC-4-09112019_signed
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form MGT-7-04112019_signed
List of share holders, debenture holders;-02112019
Form ADT-1-29102019_signed
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Form AOC-4-30082019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23082019
Form MGT-7-08082019_signed