Company Information

CIN
Status
Date of Incorporation
16 February 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
984,630
Authorised Capital
1,000,000

Directors

Mayank Prahladka
Mayank Prahladka
Director/Designated Partner
over 2 years ago
Urmila Prahladka
Urmila Prahladka
Director
about 12 years ago

Past Directors

Bibhor Kumar Sethi
Bibhor Kumar Sethi
Additional Director
almost 8 years ago
Alka Prahladka
Alka Prahladka
Additional Director
almost 10 years ago
Devendra Kumar Sureka
Devendra Kumar Sureka
Director
over 16 years ago
Rajendra Prahladka
Rajendra Prahladka
Director
over 22 years ago

Charges

183 Crore
06 December 2018
Indian Bank
87 Lak
16 April 2018
Indian Bank
1 Crore
04 August 2017
Indian Bank
2 Crore
10 July 2014
Indian Bank
39 Crore
06 August 2011
Indian Bank Strand Road Branch
17 Crore
12 July 2011
Indian Bank
1 Crore
21 February 2011
Indian Bank
38 Crore
03 September 2010
Indian Bank
42 Crore
01 September 2010
Indian Bank
29 Crore
18 March 2004
Indian Bank
9 Crore
10 July 2014
Indian Bank
0
16 April 2018
Indian Bank
0
06 December 2018
Indian Bank
0
04 August 2017
Indian Bank
0
03 September 2010
Indian Bank
0
18 March 2004
Indian Bank
0
21 February 2011
Indian Bank
0
12 July 2011
Indian Bank
0
06 August 2011
Indian Bank Strand Road Branch
0
01 September 2010
Indian Bank
0
10 July 2014
Indian Bank
0
16 April 2018
Indian Bank
0
06 December 2018
Indian Bank
0
04 August 2017
Indian Bank
0
03 September 2010
Indian Bank
0
18 March 2004
Indian Bank
0
21 February 2011
Indian Bank
0
12 July 2011
Indian Bank
0
06 August 2011
Indian Bank Strand Road Branch
0
01 September 2010
Indian Bank
0
10 July 2014
Indian Bank
0
16 April 2018
Indian Bank
0
06 December 2018
Indian Bank
0
04 August 2017
Indian Bank
0
03 September 2010
Indian Bank
0
18 March 2004
Indian Bank
0
21 February 2011
Indian Bank
0
12 July 2011
Indian Bank
0
06 August 2011
Indian Bank Strand Road Branch
0
01 September 2010
Indian Bank
0

Documents

Form DPT-3-08062020-signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-28062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190103
Instrument(s) of creation or modification of charge;-03012019
Optional Attachment-(1)-03012019
Form CHG-1-03012019
Form MGT-7-10122018_signed
Form AOC-4-10122018_signed
List of share holders, debenture holders;-04122018
Directors report as per section 134(3)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Form DIR-12-27102018_signed
Instrument(s) of creation or modification of charge;-18042018
Form CHG-1-18042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180418
Form CHG-1-19032018_signed
Instrument(s) of creation or modification of charge;-19032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180319
Form DIR-12-08012018_signed
Form DIR-11-08012018_signed
Notice of resignation filed with the company-08012018
Notice of resignation;-08012018
Proof of dispatch-08012018
Evidence of cessation;-08012018
Acknowledgement received from company-08012018