Company Information

CIN
Status
Date of Incorporation
31 October 1986
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,500,000
Authorised Capital
10,000,000

Directors

Soumen Samanta
Soumen Samanta
Additional Director
over 2 years ago
Reshmi Samanta
Reshmi Samanta
Director/Designated Partner
over 3 years ago

Past Directors

Arun Kumar Das
Arun Kumar Das
Director
over 28 years ago
Bishnu Pada Das
Bishnu Pada Das
Director
almost 29 years ago
Sunil Kumar Das
Sunil Kumar Das
Director
almost 29 years ago

Charges

7 Crore
14 March 2018
State Bank Of India
7 Crore
19 February 2016
State Bank Of India
4 Crore
29 March 2014
State Bank Of India
4 Crore
14 March 2011
State Bank Of India
3 Crore
04 March 2009
Uco Bank
4 Crore
26 February 2007
Uco Bank
5 Crore
29 February 2008
Uco Bank
5 Crore
14 March 2018
Others
0
26 February 2007
Uco Bank
0
19 February 2016
Others
0
29 February 2008
Uco Bank
0
14 March 2011
State Bank Of India
0
04 March 2009
Uco Bank
0
29 March 2014
State Bank Of India
0
14 March 2018
Others
0
26 February 2007
Uco Bank
0
19 February 2016
Others
0
29 February 2008
Uco Bank
0
14 March 2011
State Bank Of India
0
04 March 2009
Uco Bank
0
29 March 2014
State Bank Of India
0
14 March 2018
Others
0
26 February 2007
Uco Bank
0
19 February 2016
Others
0
29 February 2008
Uco Bank
0
14 March 2011
State Bank Of India
0
04 March 2009
Uco Bank
0
29 March 2014
State Bank Of India
0
14 March 2018
Others
0
26 February 2007
Uco Bank
0
19 February 2016
Others
0
29 February 2008
Uco Bank
0
14 March 2011
State Bank Of India
0
04 March 2009
Uco Bank
0
29 March 2014
State Bank Of India
0

Documents

Form DPT-3-26112019-signed
Form MGT-7-15112019_signed
List of share holders, debenture holders;-14112019
Form AOC-4-23102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-04062019_signed
Copy of resolution passed by the company-04062019
Copy of written consent given by auditor-04062019
Instrument(s) of creation or modification of charge;-04042019
Form CHG-1-04042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190404
Directors report as per section 134(3)-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
List of share holders, debenture holders;-17102018
Form MGT-7-17102018_signed
Form AOC-4-17102018_signed
Form CHG-1-27042018_signed
Instrument(s) of creation or modification of charge;-27042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180427
Form CHG-4-17032018_signed
Instrument(s) of creation or modification of charge;-17032018
Letter of the charge holder stating that the amount has been satisfied-17032018
Form CHG-1-17032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180317
Directors report as per section 134(3)-15112017
Optional Attachment-(1)-15112017