Company Information

CIN
Status
Date of Incorporation
06 March 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Sanjib Kundu
Sanjib Kundu
Director
over 2 years ago
Rita Nandi
Rita Nandi
Director
almost 37 years ago
Rajat Subhra Nandi
Rajat Subhra Nandi
Director
almost 37 years ago
Krishna Nandi
Krishna Nandi
Director
almost 37 years ago
Sabari Kundu
Sabari Kundu
Director
almost 37 years ago

Past Directors

Nimai Chandra Kundu
Nimai Chandra Kundu
Director
almost 37 years ago

Charges

30 Crore
15 May 2012
United Bank Of India
7 Crore
15 May 2012
Punjab National Bank
6 Crore
09 March 2009
United Bank Of India
7 Crore
05 March 2008
United Bank Of India
3 Crore
30 March 2007
United Bank Of India
2 Crore
04 March 2005
State Bank Of India
1 Crore
09 March 2004
State Bank Of India
60 Lak
05 March 2021
Punjab National Bank
62 Lak
15 May 2012
Others
0
05 March 2021
Others
0
05 March 2008
United Bank Of India
0
30 March 2007
United Bank Of India
0
09 March 2009
United Bank Of India
0
09 March 2004
State Bank Of India
0
15 May 2012
United Bank Of India
0
04 March 2005
State Bank Of India
0
15 May 2012
Others
0
05 March 2021
Others
0
05 March 2008
United Bank Of India
0
30 March 2007
United Bank Of India
0
09 March 2009
United Bank Of India
0
09 March 2004
State Bank Of India
0
15 May 2012
United Bank Of India
0
04 March 2005
State Bank Of India
0

Documents

Form DPT-3-23122020_signed
Form MGT-7-23122020_signed
Form AOC-4-23122020_signed
List of share holders, debenture holders;-19122020
Directors report as per section 134(3)-19122020
Auditor?s certificate-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Form DPT-3-22052020-signed
Optional Attachment-(1)-27042020
Instrument(s) of creation or modification of charge;-27042020
Form CHG-1-27042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200427
Form MGT-7-22112019_signed
List of share holders, debenture holders;-15112019
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-26062019
Form CHG-1-30042019_signed
Instrument(s) of creation or modification of charge;-30042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190430
Form ADT-1-24032019_signed
Optional Attachment-(1)-24032019
Copy of written consent given by auditor-24032019
Copy of the intimation sent by company-24032019
Form MGT-7-27112018_signed