Company Information

CIN
Status
Date of Incorporation
12 April 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Dharmesh Kumar Agarwal
Dharmesh Kumar Agarwal
Director/Designated Partner
almost 2 years ago
Sushant Kumar Agarwal
Sushant Kumar Agarwal
Director/Designated Partner
over 2 years ago
Ila Sengupta
Ila Sengupta
Director/Designated Partner
over 6 years ago
Syed Zakir Hussain
Syed Zakir Hussain
Director/Designated Partner
almost 19 years ago
Lalit Kumar Jain
Lalit Kumar Jain
Director
over 20 years ago

Past Directors

Shiw Kumar Nathany
Shiw Kumar Nathany
Director
over 17 years ago
Ashis Dasgupta
Ashis Dasgupta
Director
over 17 years ago
Gautam Ukil .
Gautam Ukil .
Director
almost 19 years ago
Badri Prasad Agarwal
Badri Prasad Agarwal
Director
over 20 years ago

Charges

16 Crore
30 July 2008
Allahabad Bank
1 Crore
28 July 2006
Bengal Industrial Development Corporation Ltd.
15 Crore
28 July 2006
Bengal Industrial Development Corporation Ltd.
0
30 July 2008
Allahabad Bank
0
28 July 2006
Bengal Industrial Development Corporation Ltd.
0
30 July 2008
Allahabad Bank
0
28 July 2006
Bengal Industrial Development Corporation Ltd.
0
30 July 2008
Allahabad Bank
0

Documents

Form DPT-3-31122020-signed
Form DPT-3-11062020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
Form AOC-4(XBRL)-26092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25092019
Form BEN - 2-22082019_signed
Declaration under section 90-21082019
Evidence of cessation;-07082019
Interest in other entities;-07082019
Declaration by first director-07082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082019
Form DIR-12-07082019_signed
Form DPT-3-08072019
Auditor?s certificate-30062019
Form MGT-7-26122018_signed
List of share holders, debenture holders;-24122018
Form AOC-4(XBRL)-27102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
Form DIR-12-10092018_signed
Notice of resignation;-10092018
Evidence of cessation;-10092018
Form DIR-12-18022018_signed
Evidence of cessation;-16022018
Optional Attachment-(1)-16022018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112017
Form AOC-4(XBRL)-22112017_signed
List of share holders, debenture holders;-13112017
Form MGT-7-13112017_signed