Company Information

CIN
Status
Date of Incorporation
29 December 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,539,500
Authorised Capital
5,000,000

Directors

Konchita Mitra
Konchita Mitra
Director/Designated Partner
over 2 years ago
Rishabh Mitra
Rishabh Mitra
Director/Designated Partner
almost 3 years ago
Manoj Thacker
Manoj Thacker
Director/Designated Partner
over 5 years ago
Satya Brota Basu
Satya Brota Basu
Director/Designated Partner
about 19 years ago

Past Directors

Kumar Laxmidas Thacker
Kumar Laxmidas Thacker
Director
about 25 years ago
Jayant Laxmidas Thacker
Jayant Laxmidas Thacker
Director
almost 26 years ago

Charges

2 Crore
24 February 2017
Icici Bank Limited
2 Crore
13 February 2014
Icici Bank Limited
1 Crore
24 December 2012
Icici Bank Limited
2 Crore
06 November 2012
Icici Bank Limited
50 Lak
03 July 2008
Axis Bank Limited
28 Lak
25 September 2020
Icici Bank Limited
39 Lak
24 February 2017
Others
0
25 September 2020
Others
0
03 July 2008
Axis Bank Limited
0
06 November 2012
Icici Bank Limited
0
24 December 2012
Icici Bank Limited
0
13 February 2014
Icici Bank Limited
0
24 February 2017
Others
0
25 September 2020
Others
0
03 July 2008
Axis Bank Limited
0
06 November 2012
Icici Bank Limited
0
24 December 2012
Icici Bank Limited
0
13 February 2014
Icici Bank Limited
0
24 February 2017
Others
0
25 September 2020
Others
0
03 July 2008
Axis Bank Limited
0
06 November 2012
Icici Bank Limited
0
24 December 2012
Icici Bank Limited
0
13 February 2014
Icici Bank Limited
0

Documents

Form CHG-1-13102020_signed
Instrument(s) of creation or modification of charge;-13102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201013
Form ADT-1-18082020_signed
Copy of written consent given by auditor-18082020
Optional Attachment-(1)-18082020
Optional Attachment-(2)-18082020
Copy of resolution passed by the company-18082020
Form ADT-3-11082020_signed
Resignation letter-10082020
Form DIR-12-13072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13072020
Optional Attachment-(1)-13072020
Optional Attachment-(2)-13072020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form ADT-1-14122019_signed
Copy of resolution passed by the company-14122019
Copy of the intimation sent by company-14122019
Copy of written consent given by auditor-14122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form MGT-7-04122018_signed
List of share holders, debenture holders;-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
Form AOC-4-28112018_signed
Instrument(s) of creation or modification of charge;-03042018
Form CHG-1-03042018