Company Information

CIN
Status
Date of Incorporation
01 January 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,613,000
Authorised Capital
5,000,000

Directors

Subrata Saha
Subrata Saha
Director
almost 3 years ago
Ranit Saha
Ranit Saha
Director
almost 3 years ago

Past Directors

Nandha Gopal Saha
Nandha Gopal Saha
Director
about 28 years ago

Charges

8 Crore
20 June 2012
Union Bank Of India
4 Crore
09 September 1998
United Bank Of India
76 Lak
14 January 2021
Hdfc Bank Limited
2 Crore
21 February 2020
Hdfc Bank Limited
2 Crore
18 October 2023
Hdfc Bank Limited
0
25 March 2022
Others
0
06 May 2022
Hdfc Bank Limited
0
29 September 2021
Axis Bank Limited
0
14 January 2021
Hdfc Bank Limited
0
29 September 2021
Axis Bank Limited
0
20 June 2012
Others
0
21 February 2020
Hdfc Bank Limited
0
09 September 1998
United Bank Of India
0
18 October 2023
Hdfc Bank Limited
0
25 March 2022
Others
0
06 May 2022
Hdfc Bank Limited
0
29 September 2021
Axis Bank Limited
0
14 January 2021
Hdfc Bank Limited
0
29 September 2021
Axis Bank Limited
0
20 June 2012
Others
0
21 February 2020
Hdfc Bank Limited
0
09 September 1998
United Bank Of India
0

Documents

Form CHG-1-06112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Form PAS-3-11082020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11082020
Copy of Board or Shareholders? resolution-11082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062020
Form AOC-4-30062020_signed
Form DPT-3-29062020-signed
Form ADT-1-27062020_signed
Optional Attachment-(1)-27062020
Copy of written consent given by auditor-27062020
Optional Attachment-(2)-27062020
Copy of resolution passed by the company-27062020
Copy of the intimation sent by company-27062020
Optional Attachment-(1)-17042020
Instrument(s) of creation or modification of charge;-17042020
Form MGT-7-14042020_signed
List of share holders, debenture holders;-11042020
Form DIR-12-19022020_signed
Optional Attachment-(1)-19022020
Evidence of cessation;-19022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012019
Form DIR-12-25012019_signed
Optional Attachment-(1)-25012019
Declaration by first director-25012019
Form AOC-4-14012019_signed
Form MGT-7-14012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018