Company Information

CIN
Status
Date of Incorporation
23 November 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,297,180
Authorised Capital
20,000,000

Directors

Ranjit Kumar Prasad
Ranjit Kumar Prasad
Director/Designated Partner
about 2 years ago
Fasih Ahmad
Fasih Ahmad
Director/Designated Partner
over 2 years ago
Mukesh Kumar
Mukesh Kumar
Director/Designated Partner
almost 3 years ago
Anamul Haque
Anamul Haque
Director/Designated Partner
about 7 years ago
Nipendra Kumar Sharma
Nipendra Kumar Sharma
Additional Director
over 7 years ago
Anil Kumar Modi
Anil Kumar Modi
Additional Director
over 7 years ago

Past Directors

Bablu Kumar Singh
Bablu Kumar Singh
Additional Director
over 7 years ago
Yezdi P Karai
Yezdi P Karai
Director
about 12 years ago
Manoj Kumar Vijay
Manoj Kumar Vijay
Additional Director
over 18 years ago
Brij Kishore Jhawar
Brij Kishore Jhawar
Director
about 19 years ago
Basant Kumar Jhawar
Basant Kumar Jhawar
Director
about 19 years ago
Rahul Gupta
Rahul Gupta
Director
about 19 years ago

Charges

9 Crore
15 March 2016
Idbi Bank Limited
4 Crore
28 February 2014
Axis Bank Limited
5 Crore
15 March 2016
Idbi Bank Limited
0
28 February 2014
Axis Bank Limited
0
15 March 2016
Idbi Bank Limited
0
28 February 2014
Axis Bank Limited
0
15 March 2016
Idbi Bank Limited
0
28 February 2014
Axis Bank Limited
0

Documents

Form DIR-12-14082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14082020
Optional Attachment-(2)-14082020
Notice of resignation;-14082020
Optional Attachment-(1)-14082020
Optional Attachment-(3)-14082020
Evidence of cessation;-14082020
Proof of dispatch-03102019
Form DIR-11-03102019_signed
Notice of resignation filed with the company-03102019
Form INC-22-13062019_signed
Optional Attachment-(1)-13062019
Copies of the utility bills as mentioned above (not older than two months)-13062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13062019
Copy of board resolution authorizing giving of notice-13062019
Form ADT-3-27042019_signed
Resignation letter-24042019
List of share holders, debenture holders;-30012019
Form MGT-7-30012019_signed
Directors report as per section 134(3)-29012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012019
Form AOC-4-29012019_signed
Form AOC-4-06122018-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Directors report as per section 134(3)-04122018
Form MGT-7-04122018_signed
List of share holders, debenture holders;-01122018
Notice of resignation;-08102018
Evidence of cessation;-08102018
Form DIR-12-08102018_signed