Company Information

CIN
Status
Date of Incorporation
16 July 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Aloke Kumar Das
Aloke Kumar Das
Director/Designated Partner
over 2 years ago
Sanjoy Kumar Ghosh
Sanjoy Kumar Ghosh
Director/Designated Partner
over 2 years ago
Sucheta Goswami
Sucheta Goswami
Director/Designated Partner
almost 11 years ago

Past Directors

Salil Chaudhuri
Salil Chaudhuri
Director
almost 11 years ago
Prosenjit Mukherjee
Prosenjit Mukherjee
Director
over 12 years ago

Charges

11 Crore
07 September 2018
Simoco Systems & Infrastructure Solutions Limited
6 Crore
26 March 2013
Central Bank Of India
3 Crore
15 July 2021
State Bank Of India
56 Lak
30 December 2020
Central Bank Of India
30 Lak
30 December 2020
Central Bank Of India
60 Lak
30 December 2020
Central Bank Of India
17 Lak
30 March 2022
Central Bank Of India
84 Lak
30 March 2022
Others
0
30 December 2020
Others
0
30 December 2020
Others
0
30 December 2020
Others
0
15 July 2021
State Bank Of India
0
26 March 2013
Central Bank Of India
0
07 September 2018
Others
0
30 March 2022
Others
0
30 December 2020
Others
0
30 December 2020
Others
0
30 December 2020
Others
0
15 July 2021
State Bank Of India
0
26 March 2013
Central Bank Of India
0
07 September 2018
Others
0
30 March 2022
Others
0
30 December 2020
Others
0
30 December 2020
Others
0
30 December 2020
Others
0
15 July 2021
State Bank Of India
0
26 March 2013
Central Bank Of India
0
07 September 2018
Others
0

Documents

Form DPT-3-06012021-signed
Auditor?s certificate-17102020
Form DPT-3-30042020-signed
Form DIR-12-04022020_signed
Evidence of cessation;-03022020
Notice of resignation;-03022020
Optional Attachment-(1)-03022020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-29112019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Auditor?s certificate-28062019
Form MGT-7-11122018_signed
List of share holders, debenture holders;-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Directors report as per section 134(3)-16112018
Form AOC-4-16112018_signed
Form ADT-1-12112018_signed
Copy of resolution passed by the company-12112018
Copy of the intimation sent by company-12112018
Copy of written consent given by auditor-12112018
Form CHG-1-15092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180915
Instrument(s) of creation or modification of charge;-13092018
List of share holders, debenture holders;-05122017
Form MGT-7-05122017_signed
Directors report as per section 134(3)-10112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
Form AOC-4-10112017_signed