Company Information

CIN
Status
Date of Incorporation
21 May 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
22,771,300
Authorised Capital
35,000,000

Directors

Tushar Jain
Tushar Jain
Additional Director
almost 8 years ago
Manish Kumar Jain
Manish Kumar Jain
Additional Director
about 8 years ago
Tapan Kumar Dey
Tapan Kumar Dey
Director/Designated Partner
about 9 years ago
Susil Kumar Maity
Susil Kumar Maity
Director
about 28 years ago
Pasupati Maity
Pasupati Maity
Director
over 28 years ago
Samir Kumar Kundu
Samir Kumar Kundu
Director
over 28 years ago
Swapan Kumar Maity
Swapan Kumar Maity
Director
over 28 years ago

Past Directors

Omprakash Jain
Omprakash Jain
Additional Director
about 7 years ago
Padam Kishore Harlalka
Padam Kishore Harlalka
Additional Director
about 8 years ago
Prakash Chand Jain
Prakash Chand Jain
Additional Director
about 8 years ago
Sitaram Patra
Sitaram Patra
Director
over 16 years ago
Sunil Kumar Ghorui
Sunil Kumar Ghorui
Director
almost 23 years ago
Dilip Kumar Sett
Dilip Kumar Sett
Director
over 28 years ago
Krishna Gopal Jana
Krishna Gopal Jana
Managing Director
over 28 years ago

Charges

0
28 March 2006
United Bank Of India
5 Crore
07 March 2005
Central Bank Of India
1 Crore
24 February 1998
The Fedral Bank Ltd
32 Lak
05 January 1998
West Bengal Industrial Devlopment Corportion Ltd.
1 Crore
28 March 2006
United Bank Of India
0
05 January 1998
West Bengal Industrial Devlopment Corportion Ltd.
0
07 March 2005
Central Bank Of India
0
24 February 1998
The Fedral Bank Ltd
0
28 March 2006
United Bank Of India
0
05 January 1998
West Bengal Industrial Devlopment Corportion Ltd.
0
07 March 2005
Central Bank Of India
0
24 February 1998
The Fedral Bank Ltd
0

Documents

Form MGT-7-03042021_signed
Form AOC-4-08012021_signed
Directors report as per section 134(3)-30122020
List of share holders, debenture holders;-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form AOC-4-30122020_signed
Form DIR-12-26022019_signed
Evidence of cessation;-25022019
Notice of resignation;-25022019
Optional Attachment-(1)-25022019
Form DIR-12-29112018_signed
Optional Attachment-(1)-27112018
Optional Attachment-(2)-27112018
Optional Attachment-(3)-27112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112018
Evidence of cessation;-23102018
Form DIR-12-23102018_signed
Acknowledgement received from company-02042018
Proof of dispatch-02042018
Form DIR-11-02042018_signed
Notice of resignation filed with the company-02042018
Notice of resignation;-31032018
Form DIR-12-31032018_signed
Evidence of cessation;-31032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27032018
Optional Attachment-(1)-27032018
Form DIR-12-27032018_signed
Interest in other entities;-27032018
Optional Attachment-(2)-27032018
List of share holders, debenture holders;-08122017