Company Information

CIN
Status
Date of Incorporation
15 February 2000
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
247,000
Authorised Capital
2,500,000

Directors

Shaikh Saddam Ali
Shaikh Saddam Ali
Director/Designated Partner
about 5 years ago
Asraf Ali Shaikh
Asraf Ali Shaikh
Director
almost 26 years ago

Past Directors

Sekh Ajgar Ali
Sekh Ajgar Ali
Director
almost 26 years ago
Saik Majaffar
Saik Majaffar
Director
almost 26 years ago

Charges

7 Crore
21 March 2017
Andhra Bank
6 Crore
10 August 1992
State Bank Of India
1 Crore
29 September 2003
United Bank Of India
75 Lak
01 February 2022
Others
0
01 February 2022
Others
0
21 March 2017
Others
0
29 September 2003
United Bank Of India
0
10 August 1992
State Bank Of India
0
01 February 2022
Others
0
01 February 2022
Others
0
21 March 2017
Others
0
29 September 2003
United Bank Of India
0
10 August 1992
State Bank Of India
0
01 February 2022
Others
0
01 February 2022
Others
0
21 March 2017
Others
0
29 September 2003
United Bank Of India
0
10 August 1992
State Bank Of India
0

Documents

Optional Attachment-(1)-30102020
Form DIR-12-30102020_signed
Evidence of cessation;-30102020
Optional Attachment-(1)-10102020
Form DIR-12-10102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102020
Declaration by first director-10102020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_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
Letter of the charge holder stating that the amount has been satisfied-11042019
Form CHG-4-11042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190411
Form MGT-7-20122018_signed
List of share holders, debenture holders;-17122018
Form AOC-4-08122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Directors report as per section 134(3)-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122017
Directors report as per section 134(3)-09122017
Form AOC-4-09122017_signed
Form MGT-7-07122017_signed
Form ADT-1-30112017_signed
Copy of the intimation sent by company-30112017
Copy of written consent given by auditor-30112017
Form ADT-3-29112017-signed
List of share holders, debenture holders;-27112017
Resignation letter-25112017