Company Information

CIN
Status
Date of Incorporation
03 August 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2018
Last Annual Meeting
09 August 2018
Paid Up Capital
238,000
Authorised Capital
500,000

Directors

Sundararajan Sampath
Sundararajan Sampath
Director
about 10 years ago

Past Directors

Manoj Bawa
Manoj Bawa
Additional Director
over 7 years ago
Amit Kothiyal
Amit Kothiyal
Additional Director
about 12 years ago
Shailendra Gupta
Shailendra Gupta
Director
over 12 years ago
Ashok Radhakrishnan
Ashok Radhakrishnan
Director
over 17 years ago
Venkatraman Krishnan
Venkatraman Krishnan
Additional Director
about 18 years ago
Krishna Kumar Srinivasan
Krishna Kumar Srinivasan
Additional Director
about 18 years ago
Souren Sarkar
Souren Sarkar
Director
over 24 years ago
Dina Dutta Sarkar
Dina Dutta Sarkar
Director
over 24 years ago
Soumen Sarkar
Soumen Sarkar
Director
over 24 years ago

Charges

0
26 August 2003
Standard Chartered Bank
33 Lak
15 January 2007
Icici Bank Limited
14 Lak
16 November 2006
Icici Bank Limited
8 Lak
15 September 2006
Icici Bank Limited
8 Lak
15 September 2006
Icici Bank Limited
0
15 January 2007
Icici Bank Limited
0
16 November 2006
Icici Bank Limited
0
26 August 2003
Standard Chartered Bank
0
15 September 2006
Icici Bank Limited
0
15 January 2007
Icici Bank Limited
0
16 November 2006
Icici Bank Limited
0
26 August 2003
Standard Chartered Bank
0
15 September 2006
Icici Bank Limited
0
15 January 2007
Icici Bank Limited
0
16 November 2006
Icici Bank Limited
0
26 August 2003
Standard Chartered Bank
0

Documents

Form GNL-2-09112020-signed
Optional Attachment-(1)-24072020
Form MGT-14-29082018-signed
Form GNL-2-24082018-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14082018
Form AOC-4(XBRL)-15082018_signed
List of share holders, debenture holders;-14082018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14082018
Form DIR-12-14082018_signed
Optional Attachment-(1)-14082018
Form MGT-7-14082018_signed
Optional Attachment-(1)-03082018
Optional Attachment-(2)-03082018
Form MGT-6-03072018_signed
-03072018
Optional Attachment-(1)-20062018
Notice of resignation;-20062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062018
Evidence of cessation;-20062018
Form DIR-12-20062018_signed
Optional Attachment-(2)-20062018
Form MGT-14-24052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102017 marked as defective by Registrar on 28-03-2018
Form AOC-4(XBRL)-24102017_signed marked as defective by Registrar on 28-03-2018
Form AOC-4(XBRL)-28032018_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102017
Form AOC-4(XBRL)-24102017_signed