Company Information

CIN
Status
Date of Incorporation
24 December 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Chhanda Chowdhury
Chhanda Chowdhury
Director
over 2 years ago
Pankaj Chowdhury
Pankaj Chowdhury
Director
over 2 years ago
Paramita Chowdhury
Paramita Chowdhury
Director
about 11 years ago

Past Directors

Shovan Banerjee
Shovan Banerjee
Director
about 11 years ago

Charges

85 Lak
12 March 2018
Clix Finance India Private Limited
85 Lak
24 December 2015
India Infoline Finance Limited
8 Lak
31 July 2006
United Bank Of India
3 Crore
03 August 2006
United Bank Of India
3 Crore
06 December 2022
State Bank Of India
0
12 March 2018
Others
0
31 July 2006
United Bank Of India
0
24 December 2015
Others
0
03 August 2006
United Bank Of India
0
06 December 2022
State Bank Of India
0
12 March 2018
Others
0
31 July 2006
United Bank Of India
0
24 December 2015
Others
0
03 August 2006
United Bank Of India
0
06 December 2022
State Bank Of India
0
12 March 2018
Others
0
31 July 2006
United Bank Of India
0
24 December 2015
Others
0
03 August 2006
United Bank Of India
0
06 December 2022
State Bank Of India
0
12 March 2018
Others
0
31 July 2006
United Bank Of India
0
24 December 2015
Others
0
03 August 2006
United Bank Of India
0
06 December 2022
State Bank Of India
0
12 March 2018
Others
0
31 July 2006
United Bank Of India
0
24 December 2015
Others
0
03 August 2006
United Bank Of India
0

Documents

List of share holders, debenture holders;-19122019 marked as defective by Registrar on 22-10-2021
Form MGT-7-19122019_signed marked as defective by Registrar on 22-10-2021
Form DPT-3-16062020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form DPT-3-29062019
Form AOC-4-13012019_signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form CHG-4-30092018_signed
Letter of the charge holder stating that the amount has been satisfied-28082018
Form CHG-1-14052018_signed
Instrument(s) of creation or modification of charge;-14052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180514
Form AOC-4-08012018_signed
Directors report as per section 134(3)-05012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012018
Form MGT-7-29122017_signed
List of share holders, debenture holders;-27122017
Form ADT-1-07102017_signed
Copy of the intimation sent by company-07102017
Copy of written consent given by auditor-07102017
Copy of resolution passed by the company-07102017