Company Information

CIN
Status
Date of Incorporation
11 December 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
13,500,000
Authorised Capital
15,000,000

Directors

Tapan Baidya
Tapan Baidya
Director/Designated Partner
about 4 years ago
Jayanta Saha
Jayanta Saha
Additional Director
over 6 years ago

Past Directors

Dinabandhu Haldar
Dinabandhu Haldar
Director
over 6 years ago
Amit Neogie
Amit Neogie
Director
almost 12 years ago
Abhijit Sen
Abhijit Sen
Director
about 13 years ago
Sukanya Ghosh
Sukanya Ghosh
Director
about 13 years ago
Rajat Bagchi
Rajat Bagchi
Director
almost 22 years ago

Charges

0
29 June 2011
State Bank Of India
4 Crore
20 November 2006
State Bank Of India
2 Crore
09 September 2004
State Bank Of India
73 Lak
05 September 2006
State Bank Of India
11 Lak
30 October 2009
Small Industries Development Bank Of India
22 Lak
05 September 2006
State Bank Of India
0
30 October 2009
Small Industries Development Bank Of India
0
09 September 2004
State Bank Of India
0
29 June 2011
State Bank Of India
0
20 November 2006
State Bank Of India
0
05 September 2006
State Bank Of India
0
30 October 2009
Small Industries Development Bank Of India
0
09 September 2004
State Bank Of India
0
29 June 2011
State Bank Of India
0
20 November 2006
State Bank Of India
0
05 September 2006
State Bank Of India
0
30 October 2009
Small Industries Development Bank Of India
0
09 September 2004
State Bank Of India
0
29 June 2011
State Bank Of India
0
20 November 2006
State Bank Of India
0

Documents

Directors report as per section 134(3)-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
Evidence of cessation;-18072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072019
Form DIR-12-18072019_signed
Notice of resignation;-18072019
Optional Attachment-(1)-18072019
Form DIR-12-14062019_signed
Optional Attachment-(1)-14062019
Evidence of cessation;-14062019
Form DIR-12-13062019_signed
Optional Attachment-(1)-13062019
Optional Attachment-(2)-13062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
Form MGT-7-06042019_signed
Form AOC-4-06042019_signed
Form ADT-1-04042019_signed
Copy of written consent given by auditor-04042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042019
Copy of resolution passed by the company-04042019
Optional Attachment-(1)-04042019
List of share holders, debenture holders;-04042019
Directors report as per section 134(3)-04042019
Letter of the charge holder stating that the amount has been satisfied-30012019
Form CHG-4-30012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190130
Form AOC-4-19072018_signed
Form MGT-7-19072018_signed
List of share holders, debenture holders;-13072018