Company Information

CIN
Status
Date of Incorporation
19 January 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,027,820
Authorised Capital
22,000,000

Directors

Chetan Kumar Tekariwal
Chetan Kumar Tekariwal
Director/Designated Partner
over 2 years ago
Bimala Devi Tekriwal
Bimala Devi Tekriwal
Director/Designated Partner
over 2 years ago
Harsh Tekariwal
Harsh Tekariwal
Director/Designated Partner
almost 4 years ago

Past Directors

Raj Kumar Pattnaik
Raj Kumar Pattnaik
Director
over 15 years ago
Pratap Pattnaik
Pratap Pattnaik
Director
almost 22 years ago

Charges

15 Crore
17 February 2010
State Bank Of India
15 Crore
23 July 2015
State Bank Of India
9 Crore
17 July 2001
Oriental Bank Of Commerce
1 Lak
05 February 2009
Axis Bank Limited
90 Lak
11 May 2007
State Bank Of India
2 Crore
28 December 2005
Indusindbank Ltd
50 Lak
26 November 2004
State Bank Of India
5 Crore
28 December 2005
Indusindbank Ltd
0
11 May 2007
State Bank Of India
0
05 February 2009
Axis Bank Limited
0
17 July 2001
Oriental Bank Of Commerce
0
23 July 2015
State Bank Of India
0
26 November 2004
State Bank Of India
0
17 February 2010
State Bank Of India
0
28 December 2005
Indusindbank Ltd
0
11 May 2007
State Bank Of India
0
05 February 2009
Axis Bank Limited
0
17 July 2001
Oriental Bank Of Commerce
0
23 July 2015
State Bank Of India
0
26 November 2004
State Bank Of India
0
17 February 2010
State Bank Of India
0
28 December 2005
Indusindbank Ltd
0
11 May 2007
State Bank Of India
0
05 February 2009
Axis Bank Limited
0
17 July 2001
Oriental Bank Of Commerce
0
23 July 2015
State Bank Of India
0
26 November 2004
State Bank Of India
0
17 February 2010
State Bank Of India
0

Documents

Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Optional Attachment-(1)-18122019
Directors report as per section 134(3)-07122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Form AOC-4-07122019_signed
List of share holders, debenture holders;-21012019
Directors report as per section 134(3)-21012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012019
Form AOC-4-21012019_signed
Form MGT-7-21012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19032018
Directors report as per section 134(3)-19032018
Form AOC-4-19032018_signed
List of share holders, debenture holders;-16032018
Form MGT-7-16032018_signed
Form DIR-12-23022018_signed
Notice of resignation;-22022018
Evidence of cessation;-22022018
Form DIR-12-22022018_signed
Notice of resignation;-20022018
Evidence of cessation;-20022018
Notice of resignation filed with the company-16022018
Proof of dispatch-16022018
Acknowledgement received from company-16022018
Form DIR-11-16022018_signed
Form DIR-12-21062017_signed
Letter of appointment;-14062017
Interest in other entities;-14062017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062017