Company Information

CIN
Status
Date of Incorporation
25 March 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
216,000
Authorised Capital
220,000

Directors

Rishab Jaiswal
Rishab Jaiswal
Director/Designated Partner
over 2 years ago
Chanchal Kumar Mondal
Chanchal Kumar Mondal
Director
over 2 years ago
Sourav Maji
Sourav Maji
Director/Designated Partner
about 5 years ago
Meena Jain
Meena Jain
Director/Designated Partner
over 6 years ago

Past Directors

Nilima Maji
Nilima Maji
Director
about 5 years ago
Siddhartha Roy
Siddhartha Roy
Director
over 7 years ago
Naresh Sethia
Naresh Sethia
Director
over 7 years ago
Amiya Das
Amiya Das
Director
over 13 years ago
Debasis Dutta
Debasis Dutta
Director
over 13 years ago
Saumitra Halder
Saumitra Halder
Director
over 15 years ago
Krishna Adhikari
Krishna Adhikari
Director
over 15 years ago

Charges

25 Thousand
13 November 2022
Terminal Vinimay Private Limited
25 Thousand
13 November 2022
Others
0
13 November 2022
Others
0
13 November 2022
Others
0
13 November 2022
Others
0
13 November 2022
Others
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13092017 marked as defective by Registrar on 09-11-2020
Directors report as per section 134(3)-16082016 marked as defective by Registrar on 09-11-2020
Directors report as per section 134(3)-13092017 marked as defective by Registrar on 09-11-2020
Form AOC-4-25112019_signed marked as defective by Registrar on 09-11-2020
Directors report as per section 134(3)-15062019 marked as defective by Registrar on 09-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019 marked as defective by Registrar on 09-11-2020
Optional Attachment-(1)-13092017 marked as defective by Registrar on 09-11-2020
Form AOC-4-13092017_signed marked as defective by Registrar on 09-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019 marked as defective by Registrar on 09-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16082016 marked as defective by Registrar on 09-11-2020
Form AOC-4-15062019_signed marked as defective by Registrar on 09-11-2020
Optional Attachment-(1)-16082016 marked as defective by Registrar on 09-11-2020
Form AOC-4-16082016_signed marked as defective by Registrar on 09-11-2020
Directors report as per section 134(3)-25112019 marked as defective by Registrar on 09-11-2020
Interest in other entities;-19102020
Optional Attachment-(1)-19102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102020
Form DIR-12-19102020_signed
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_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
Evidence of cessation;-24062019
Form DIR-12-24062019_signed
Notice of resignation;-24062019
Form INC-22-22062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Copy of board resolution authorizing giving of notice-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019