Company Information

CIN
Status
Date of Incorporation
23 May 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,172,800
Authorised Capital
4,000,000

Directors

Krishna Santra
Krishna Santra
Director
over 2 years ago
Ramesh Santra
Ramesh Santra
Additional Director
over 2 years ago

Past Directors

Debasis Maiti
Debasis Maiti
Additional Director
over 9 years ago
Pannalal Manna
Pannalal Manna
Director
about 29 years ago
Biswa Pramanik Ranjan
Biswa Pramanik Ranjan
Director
over 30 years ago

Charges

4 Crore
16 January 2009
State Bank Of India
1 Crore
24 November 2006
State Bank Of India
71 Lak
24 November 2006
State Bank Of India
71 Lak
10 April 2002
State Bank Of India
47 Lak
28 September 1999
State Bank Of India
57 Lak
23 September 1999
State Bank Of India
32 Lak
16 January 2009
State Bank Of India
1 Crore
28 September 1999
State Bank Of India
0
24 November 2006
State Bank Of India
0
16 January 2009
State Bank Of India
0
10 April 2002
State Bank Of India
0
23 September 1999
State Bank Of India
0
24 November 2006
State Bank Of India
0
16 January 2009
State Bank Of India
0
28 September 1999
State Bank Of India
0
24 November 2006
State Bank Of India
0
16 January 2009
State Bank Of India
0
10 April 2002
State Bank Of India
0
23 September 1999
State Bank Of India
0
24 November 2006
State Bank Of India
0
16 January 2009
State Bank Of India
0

Documents

List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form DPT-3-27062019
Form MGT-7-10012019_signed
Form MGT-7-05012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Form INC-22-15102018_signed
Copies of the utility bills as mentioned above (not older than two months)-12102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12102018
Copy of board resolution authorizing giving of notice-12102018
Form DIR-12-05102018_signed
Optional Attachment-(1)-04102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04102018
Form AOC-4-01102018_signed
Directors report as per section 134(3)-29092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092018
Letter of the charge holder stating that the amount has been satisfied-15062018
Form CHG-4-15062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180615
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
Form AOC-4-25112017_signed
Notice of resignation;-20112017
Form DIR-12-20112017_signed
Evidence of cessation;-20112017