Company Information

CIN
Status
Date of Incorporation
22 July 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
22,500,000
Authorised Capital
22,500,000

Directors

Bidyut Paul
Bidyut Paul
Director
over 2 years ago
Mou Paul
Mou Paul
Director/Designated Partner
about 8 years ago

Past Directors

Ruhi Das Pal
Ruhi Das Pal
Director
over 15 years ago
Pradyut Kumar Pal
Pradyut Kumar Pal
Director
over 15 years ago
Dipak Kumar Pal
Dipak Kumar Pal
Director
over 15 years ago
Gobinda Das Pal
Gobinda Das Pal
Additional Director
almost 16 years ago
Subhendu Manna
Subhendu Manna
Director
over 28 years ago
Joydeep . Sarkar
Joydeep . Sarkar
Director
over 28 years ago

Charges

15 Crore
03 March 2014
Uco Bank
15 Crore
12 April 2010
State Bank Of India
7 Crore
28 April 1999
West Bengal State Co-op Bank Ltd
1 Crore
28 April 1999
West Bengal State Co-op Bank Ltd
1 Crore
19 April 2005
West Bengal State Co-op Bank Ltd
53 Lak
28 April 1999
The Westbengal State Co-operative Bank Ltd
4 Crore
19 April 2005
West Bengal State Co-op Bank Ltd
0
12 April 2010
State Bank Of India
0
03 March 2014
Others
0
28 April 1999
West Bengal State Co-op Bank Ltd
0
28 April 1999
West Bengal State Co-op Bank Ltd
0
28 April 1999
The Westbengal State Co-operative Bank Ltd
0
19 April 2005
West Bengal State Co-op Bank Ltd
0
12 April 2010
State Bank Of India
0
03 March 2014
Others
0
28 April 1999
West Bengal State Co-op Bank Ltd
0
28 April 1999
West Bengal State Co-op Bank Ltd
0
28 April 1999
The Westbengal State Co-operative Bank Ltd
0
19 April 2005
West Bengal State Co-op Bank Ltd
0
12 April 2010
State Bank Of India
0
03 March 2014
Others
0
28 April 1999
West Bengal State Co-op Bank Ltd
0
28 April 1999
West Bengal State Co-op Bank Ltd
0
28 April 1999
The Westbengal State Co-operative Bank Ltd
0

Documents

List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form CHG-1-15072019_signed
Instrument(s) of creation or modification of charge;-15072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190715
Form DPT-3-21062019-signed
Evidence of cessation;-07062019
Form DIR-12-07062019_signed
Optional Attachment-(1)-07062019
Optional Attachment-(2)-09052019
Auditor?s certificate-09052019
Optional Attachment-(1)-09052019
Form MGT-7-11122018_signed
Form AOC-4-11122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
List of share holders, debenture holders;-06122018
Directors report as per section 134(3)-06122018
Form CHG-1-16112018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181116
Form INC-28-13112018-signed
Optional Attachment-(1)-13112018
Copy of court order or NCLT or CLB or order by any other competent authority.-13112018
Copy of court order or NCLT or CLB or order by any other competent authority.-27102018
Optional Attachment-(3)-22052018
Optional Attachment-(1)-22052018
Instrument(s) of creation or modification of charge;-22052018
Optional Attachment-(2)-22052018