Company Information

CIN
Status
Date of Incorporation
16 March 1984
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
879,000
Authorised Capital
1,000,000

Directors

Anujit Kumar Mukherjee
Anujit Kumar Mukherjee
Whole Time Director
about 2 years ago
Aswini Kumar Karmakar
Aswini Kumar Karmakar
Whole Time Director
over 19 years ago

Past Directors

Sanchita Mukherjee
Sanchita Mukherjee
Additional Director
about 10 years ago
Harish Narshi Dharamshi
Harish Narshi Dharamshi
Managing Director
about 17 years ago
Anik Narendra Dharamshi
Anik Narendra Dharamshi
Director
almost 18 years ago
Reena Roy
Reena Roy
Whole Time Director
over 18 years ago
Subir Kumar Nandi
Subir Kumar Nandi
Whole Time Director
over 19 years ago
Hironmoy Niyogi
Hironmoy Niyogi
Director
over 20 years ago
Tunir Chakravarti
Tunir Chakravarti
Whole Time Director
over 23 years ago

Registered Trademarks

Ifp Unilight Green Integrated Fire Protection Pvt Ltd

[Class : 1] Fire Extinguishing And Fire Prevention Compositions, Firefighting Foam Concentrate.

Ifp Rhino Integrated Fire Protection Pvt Ltd

[Class : 9] Fire Fighting Vehicles, Firefighting Apparatus, Fire Truck, Crash Fire Tender And Command & Control Vehicle For Firefighting Which Are Included In Class 09.

Ifp Rhino Integrated Fire Protection Pvt Ltd

[Class : 7] Hydraulic Platform, Hydraulic Engines And Motors & Hydraulic Controls For Machines, Motors And Engines Included In Class 07.
View +13 more Brands for Integrated Fire Protection Pvt Ltd.

Charges

13 Crore
28 September 2018
United Bank Of India
29 Lak
25 July 1990
United Bank Of India
12 Crore
10 December 2020
Punjab National Bank
9 Lak
10 May 2022
Others
0
25 July 1990
Others
0
28 September 2018
United Bank Of India
0
10 December 2020
Others
0
10 May 2022
Others
0
25 July 1990
Others
0
28 September 2018
United Bank Of India
0
10 December 2020
Others
0
10 May 2022
Others
0
25 July 1990
Others
0
28 September 2018
United Bank Of India
0
10 December 2020
Others
0

Documents

Form ADT-1-15122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Copy of written consent given by auditor-30112019
Optional Attachment-(1)-30112019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-30112019
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
Copy of the intimation sent by company-30112019
Copy of resolution passed by the company-30112019
Form AOC-4-30112019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Optional Attachment-(1)-24102019
Form DPT-3-19102019-signed
Form BEN - 2-28082019_signed
Declaration under section 90-28082019
Optional Attachment-(1)-28082019
Form CHG-1-20082019_signed
Instrument(s) of creation or modification of charge;-20082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190820
Form MSME FORM I-30052019
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form CHG-1-06122018_signed
Instrument(s) of creation or modification of charge;-06122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181206