Company Information

CIN
Status
Date of Incorporation
23 August 1978
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,990,000
Authorised Capital
5,000,000

Directors

Anuradha Saha
Anuradha Saha
Director/Designated Partner
over 2 years ago
Rituraj Saha
Rituraj Saha
Director/Designated Partner
over 2 years ago

Past Directors

Kuntal Kumar Saha
Kuntal Kumar Saha
Director
over 15 years ago
Ranesh Chandra Saha
Ranesh Chandra Saha
Whole Time Director
over 47 years ago

Charges

25 Lak
06 October 2016
Siemens Financial Services Private Limited
69 Lak
19 March 2013
Small Industries Development Bank Of India
24 Lak
27 April 2016
Siemens Financial Services Private Limited
20 Lak
25 February 2020
Siemens Financial Services Private Limited
25 Lak
29 August 2023
Others
0
01 July 2022
Hdfc Bank Limited
0
06 October 2016
Others
0
25 February 2020
Others
0
19 March 2013
Small Industries Development Bank Of India
0
27 April 2016
Others
0
29 August 2023
Others
0
01 July 2022
Hdfc Bank Limited
0
06 October 2016
Others
0
25 February 2020
Others
0
19 March 2013
Small Industries Development Bank Of India
0
27 April 2016
Others
0
07 October 2023
Hdfc Bank Limited
0
29 August 2023
Others
0
01 July 2022
Hdfc Bank Limited
0
06 October 2016
Others
0
25 February 2020
Others
0
19 March 2013
Small Industries Development Bank Of India
0
27 April 2016
Others
0

Documents

Form DIR-12-11112020_signed
Evidence of cessation;-09112020
Form CHG-1-05112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201105
Form DIR-12-09092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08092020
Optional Attachment-(2)-27032020
Instrument(s) of creation or modification of charge;-27032020
Optional Attachment-(1)-27032020
Form AOC-4-25122019_signed
Form MGT-7-25122019_signed
Directors report as per section 134(3)-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
List of share holders, debenture holders;-24122019
Form CHG-4-24092019_signed
Letter of the charge holder stating that the amount has been satisfied-24092019
Form DPT-3-30062019
Form DPT-3-30062019
Form ADT-1-28042019_signed
Copy of the intimation sent by company-22042019
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Form DIR-11-14042018_signed
Evidence of cessation;-14042018
Notice of resignation filed with the company-14042018