Company Information

CIN
Status
Date of Incorporation
02 February 1981
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
8,900,000
Authorised Capital
10,000,000

Directors

Dipendra Nath Maity
Dipendra Nath Maity
Director/Designated Partner
over 5 years ago
Gautam Mukerjee
Gautam Mukerjee
Director/Designated Partner
over 31 years ago
Ratan Das
Ratan Das
Director/Designated Partner
over 31 years ago

Past Directors

Avijit Sinha
Avijit Sinha
Director
about 7 years ago
Rakesh Kumar Agarwal
Rakesh Kumar Agarwal
Director
about 7 years ago
Anand Kumar Agarwal
Anand Kumar Agarwal
Additional Director
over 8 years ago
Jyotirmoy Ghosh
Jyotirmoy Ghosh
Director
over 31 years ago

Registered Trademarks

E L E C T... Fusion Engineering Products

[Class : 9] Electrodes.

Charges

98 Lak
23 November 2017
Bank Of India
98 Lak
02 September 1991
Edelweiss Asset Reconstruction Company Limited
1 Crore
04 September 1991
Indian Overseas Bank
76 Lak
21 December 1982
Indian Overseas Bank
7 Crore
27 December 1996
Indian Overseas Bank
49 Lak
23 November 2017
Bank Of India
0
27 December 1996
Indian Overseas Bank
0
04 September 1991
Indian Overseas Bank
0
02 September 1991
Edelweiss Asset Reconstruction Company Limited
0
21 December 1982
Indian Overseas Bank
0
23 November 2017
Bank Of India
0
27 December 1996
Indian Overseas Bank
0
04 September 1991
Indian Overseas Bank
0
02 September 1991
Edelweiss Asset Reconstruction Company Limited
0
21 December 1982
Indian Overseas Bank
0

Documents

Form DIR-12-15062020_signed
Notice of resignation;-15062020
Evidence of cessation;-15062020
Notice of resignation;-11062020
Evidence of cessation;-11062020
Form DIR-12-11062020_signed
Form DIR-12-10062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062020
Optional Attachment-(1)-10062020
List of share holders, debenture holders;-20012020
Form MGT-7-20012020_signed
Form AOC-4-20012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012020
Directors report as per section 134(3)-17012020
Form ADT-1-18112019_signed
Copy of resolution passed by the company-23102019
Copy of written consent given by auditor-23102019
Copy of the intimation sent by company-23102019
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form DIR-12-30102018_signed
Form AOC-4-30102018_signed
Notice of resignation;-11102018
Form DIR-12-11102018_signed
Optional Attachment-(1)-11102018
Optional Attachment-(2)-11102018
Evidence of cessation;-11102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11102018