Company Information

CIN
Status
Date of Incorporation
02 February 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
35,135,500
Authorised Capital
150,000,000

Directors

Subhajit Dutta
Subhajit Dutta
Director/Designated Partner
about 8 years ago
Pannir Selvan Veeraswamy
Pannir Selvan Veeraswamy
Director/Designated Partner
about 8 years ago

Past Directors

Sukumar Pramanick
Sukumar Pramanick
Director
almost 8 years ago
Purshottam Das Agrawal
Purshottam Das Agrawal
Director
about 9 years ago
Tushar Mitra
Tushar Mitra
Director
about 14 years ago
Nitin Modi
Nitin Modi
Director
over 15 years ago
Rita Modi
Rita Modi
Director
over 16 years ago
Sunil Kumar Modi
Sunil Kumar Modi
Managing Director
almost 38 years ago
Shashi Kumar Modi
Shashi Kumar Modi
Managing Director
almost 38 years ago

Charges

40 Lak
21 February 1998
Canara Bank
10 Lak
25 April 1997
Canara Bank
30 Lak
20 January 1996
Uco Bank
14 Crore
22 January 1999
Industrialdevelopmentbankofindia
2 Crore
19 September 1995
Industrialdevelopmentbankofindia
5 Crore
23 November 2001
Industrial Development Bank Of India
8 Crore
31 May 1995
Industrial Development Bank Of India
4 Crore
23 November 2001
Industrial Development Bank Of India
0
20 January 1996
Uco Bank
0
31 May 1995
Industrial Development Bank Of India
0
21 February 1998
Canara Bank
0
25 April 1997
Canara Bank
0
22 January 1999
Industrialdevelopmentbankofindia
0
19 September 1995
Industrialdevelopmentbankofindia
0
23 November 2001
Industrial Development Bank Of India
0
20 January 1996
Uco Bank
0
31 May 1995
Industrial Development Bank Of India
0
21 February 1998
Canara Bank
0
25 April 1997
Canara Bank
0
22 January 1999
Industrialdevelopmentbankofindia
0
19 September 1995
Industrialdevelopmentbankofindia
0

Documents

Proof of dispatch-18022019
Form DIR-11-18022019_signed
Notice of resignation filed with the company-18022019
Notice of resignation filed with the company-23122018
Acknowledgement received from company-23122018
Proof of dispatch-23122018
Form DIR-11-23122018_signed
Acknowledgement received from company-20122017
Form DIR-11-20122017_signed
Notice of resignation filed with the company-20122017
Proof of dispatch-20122017
Letter of appointment;-18122017
Optional Attachment-(1)-18122017
Evidence of cessation;-18122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122017
Form DIR-12-18122017_signed
Notice of resignation;-18122017
Form AOC-4(XBRL)-05122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
List of share holders, debenture holders;-23112017
Copy of MGT-8-23112017
Form MGT-7-23112017_signed
Form ADT-1-02112017_signed
Copy of the intimation sent by company-02112017
Copy of written consent given by auditor-02112017
Copy of resolution passed by the company-02112017
Form MGT-15-17102017_signed
Form DIR-12-16102017_signed
Form DIR-12-15072017_signed
Evidence of cessation;-14072017