Company Information

CIN
Status
Date of Incorporation
10 October 1979
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Lakshmi Kanta Biswas
Lakshmi Kanta Biswas
Director
over 2 years ago
Sunil Kumar Ghosh
Sunil Kumar Ghosh
Director
over 2 years ago
Sibaji Bhattacharya
Sibaji Bhattacharya
Director
over 12 years ago

Past Directors

Sukanta Ghosh
Sukanta Ghosh
Director
over 15 years ago
Sushil Ghosh
Sushil Ghosh
Director
over 15 years ago
Ramen Chatterjee
Ramen Chatterjee
Director
over 23 years ago
Goutam Chatterjee
Goutam Chatterjee
Director
over 23 years ago

Charges

5 Crore
10 March 2008
State Bank Of India
4 Crore
19 February 2007
State Bank Of India
1 Crore
29 March 2005
West Bengal Industrial Development Corp. Limited
25 Lak
20 May 2002
West Bengal Industrial Development Corp. Limited
4 Lak
27 February 2003
West Bengal Industrial Development Corp. Limited
14 Lak
12 March 2004
West Bengal Industrial Development Corp. Limited
20 Lak
01 February 1982
West Bengal Industrial Development Corp. Limited
9 Lak
09 November 2004
West Bengal Industrial Development Corp. Limited
20 Lak
10 August 1983
West Bengal Industrial Development Corp. Limited
13 Lak
24 March 1983
Punjab National Bank
20 Lak
22 March 2022
Axis Bank Limited
0
10 March 2008
State Bank Of India
0
12 March 2004
West Bengal Industrial Development Corp. Limited
0
19 February 2007
State Bank Of India
0
20 May 2002
West Bengal Industrial Development Corp. Limited
0
27 February 2003
West Bengal Industrial Development Corp. Limited
0
01 February 1982
West Bengal Industrial Development Corp. Limited
0
09 November 2004
West Bengal Industrial Development Corp. Limited
0
10 August 1983
West Bengal Industrial Development Corp. Limited
0
29 March 2005
West Bengal Industrial Development Corp. Limited
0
24 March 1983
Punjab National Bank
0
22 March 2022
Axis Bank Limited
0
10 March 2008
State Bank Of India
0
12 March 2004
West Bengal Industrial Development Corp. Limited
0
19 February 2007
State Bank Of India
0
20 May 2002
West Bengal Industrial Development Corp. Limited
0
27 February 2003
West Bengal Industrial Development Corp. Limited
0
01 February 1982
West Bengal Industrial Development Corp. Limited
0
09 November 2004
West Bengal Industrial Development Corp. Limited
0
10 August 1983
West Bengal Industrial Development Corp. Limited
0
29 March 2005
West Bengal Industrial Development Corp. Limited
0
24 March 1983
Punjab National Bank
0
22 March 2022
Axis Bank Limited
0
10 March 2008
State Bank Of India
0
12 March 2004
West Bengal Industrial Development Corp. Limited
0
19 February 2007
State Bank Of India
0
20 May 2002
West Bengal Industrial Development Corp. Limited
0
27 February 2003
West Bengal Industrial Development Corp. Limited
0
01 February 1982
West Bengal Industrial Development Corp. Limited
0
09 November 2004
West Bengal Industrial Development Corp. Limited
0
10 August 1983
West Bengal Industrial Development Corp. Limited
0
29 March 2005
West Bengal Industrial Development Corp. Limited
0
24 March 1983
Punjab National Bank
0

Documents

Form DPT-3-28122020_signed
Optional Attachment-(2)-23062020
Form CHG-1-23062020_signed
Optional Attachment-(1)-23062020
Instrument(s) of creation or modification of charge;-23062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200623
Form MGT-7-24122019_signed
List of share holders, debenture holders;-20122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-28112019
Letter of the charge holder stating that the amount has been satisfied-04092019
Form CHG-4-04092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190904
Form CHG-1-25072019_signed
Instrument(s) of creation or modification of charge;-25072019
Optional Attachment-(1)-25072019
Optional Attachment-(2)-25072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190725
Form DPT-3-25062019
Letter of the charge holder stating that the amount has been satisfied-15062019
Form CHG-4-15062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190615
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Form CHG-1-09042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180409