Company Information

CIN
Status
Date of Incorporation
12 July 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,417,000
Authorised Capital
50,000,000

Directors

Sourav Das
Sourav Das
Director/Designated Partner
over 2 years ago
Mayank Prahladka
Mayank Prahladka
Director/Designated Partner
over 2 years ago
Manju Devi Prahladka
Manju Devi Prahladka
Director/Designated Partner
over 33 years ago

Past Directors

Manish Prahladka
Manish Prahladka
Director
almost 12 years ago
Ankur Prahladka
Ankur Prahladka
Additional Director
almost 15 years ago
Reena Ankur Prahladka
Reena Ankur Prahladka
Additional Director
almost 15 years ago
Chandra Prakash Prahladka
Chandra Prakash Prahladka
Director
over 37 years ago
Om Prakash Prahladka
Om Prakash Prahladka
Director
over 37 years ago

Charges

6 Crore
30 September 2014
Religare Finvest Limited
1 Crore
28 February 2014
Indian Overseas Bank
1 Crore
24 August 2005
Indian Overseas Bank
3 Crore
28 February 2014
Indian Overseas Bank
0
24 August 2005
Indian Overseas Bank
0
30 September 2014
Religare Finvest Limited
0
28 February 2014
Indian Overseas Bank
0
24 August 2005
Indian Overseas Bank
0
30 September 2014
Religare Finvest Limited
0
28 February 2014
Indian Overseas Bank
0
24 August 2005
Indian Overseas Bank
0
30 September 2014
Religare Finvest Limited
0

Documents

Form DIR-12-10082020_signed
Form DPT-3-15062020-signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Form DPT-3-28062019
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
Directors report as per section 134(3)-04122018
List of share holders, debenture holders;-04122018
Optional Attachment-(1)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Form AOC-4-15122017_signed
Approval letter of extension of financial year or AGM-08122017
Directors report as per section 134(3)-08122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122017
Optional Attachment-(1)-08122017
Optional Attachment-(2)-21112017
Instrument(s) of creation or modification of charge;-21112017
Optional Attachment-(1)-21112017
Form CHG-1-21112017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171121
Form ADT-1-12092017_signed
Copy of written consent given by auditor-12092017
Copy of the intimation sent by company-12092017
Form ADT-3-04092017-signed
Resignation letter-02092017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29042017