Company Information

CIN
Status
Date of Incorporation
13 July 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,112,000
Authorised Capital
10,000,000

Directors

Praveen Kejriwal
Praveen Kejriwal
Director/Designated Partner
over 2 years ago
Prahlad Roy Goenka
Prahlad Roy Goenka
Director/Designated Partner
over 31 years ago

Past Directors

Kaushik Kishore Ghosh
Kaushik Kishore Ghosh
Director
almost 19 years ago

Charges

0
20 June 2002
Canara Bank
4 Crore
21 July 2004
Canara Bank
5 Crore
24 May 2007
Indian Overseas Bank
2 Crore
21 July 2004
Canara Bank
6 Crore
01 April 2005
Abn Amro Bank N.v.
18 Lak
11 July 2022
Canara Bank
0
21 July 2004
Canara Bank
0
21 July 2004
Canara Bank
0
20 June 2002
Canara Bank
0
01 April 2005
Abn Amro Bank N.v.
0
24 May 2007
Indian Overseas Bank
0
11 July 2022
Canara Bank
0
21 July 2004
Canara Bank
0
21 July 2004
Canara Bank
0
20 June 2002
Canara Bank
0
01 April 2005
Abn Amro Bank N.v.
0
24 May 2007
Indian Overseas Bank
0
11 July 2022
Canara Bank
0
21 July 2004
Canara Bank
0
21 July 2004
Canara Bank
0
20 June 2002
Canara Bank
0
01 April 2005
Abn Amro Bank N.v.
0
24 May 2007
Indian Overseas Bank
0
11 July 2022
Canara Bank
0
21 July 2004
Canara Bank
0
21 July 2004
Canara Bank
0
20 June 2002
Canara Bank
0
01 April 2005
Abn Amro Bank N.v.
0
24 May 2007
Indian Overseas Bank
0
11 July 2022
Canara Bank
0
21 July 2004
Canara Bank
0
21 July 2004
Canara Bank
0
20 June 2002
Canara Bank
0
01 April 2005
Abn Amro Bank N.v.
0
24 May 2007
Indian Overseas Bank
0

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Form DIR-12-10082019_signed
Interest in other entities;-08082019
Notice of resignation;-08082019
Optional Attachment-(1)-08082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082019
Evidence of cessation;-08082019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
List of share holders, debenture holders;-06042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06042019
Directors report as per section 134(3)-06042019
Form AOC-4-06042019_signed
Form MGT-7-06042019_signed
Form ADT-3-16032019_signed
Resignation letter-16032019
Form CHG-4-06032018_signed
Letter of the charge holder stating that the amount has been satisfied-06032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180306
Letter of the charge holder stating that the amount has been satisfied-21022018
Form CHG-4-21022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180221
Directors report as per section 134(3)-31012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012018