Company Information

CIN
Status
Date of Incorporation
18 April 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,300,000
Authorised Capital
40,000,000

Directors

Soumyadip Ghosh
Soumyadip Ghosh
Director/Designated Partner
over 2 years ago
Sila Ghosh
Sila Ghosh
Director/Designated Partner
over 10 years ago
Anita Rani Ghosh
Anita Rani Ghosh
Director/Designated Partner
over 10 years ago
Ujjwal Kumar Ghosh
Ujjwal Kumar Ghosh
Director/Designated Partner
over 10 years ago
Sajal Ghosh
Sajal Ghosh
Director/Designated Partner
over 10 years ago

Past Directors

Panchu Gopal Rana
Panchu Gopal Rana
Director
over 12 years ago
Rajesh Pan
Rajesh Pan
Director
about 14 years ago
Sambhu Nath Pan
Sambhu Nath Pan
Director
over 14 years ago
Amit Pan
Amit Pan
Director
over 14 years ago

Charges

11 Crore
10 March 2016
State Bank Of India
5 Crore
17 November 2011
State Bank Of India
7 Crore
17 November 2011
State Bank Of India
12 Crore
24 March 2023
State Bank Of India
6 Crore
24 March 2023
State Bank Of India
0
17 November 2011
State Bank Of India
0
17 November 2011
State Bank Of India
0
10 March 2016
State Bank Of India
0
24 March 2023
State Bank Of India
0
17 November 2011
State Bank Of India
0
17 November 2011
State Bank Of India
0
10 March 2016
State Bank Of India
0

Documents

Form DPT-3-23062020-signed
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form DPT-3-27072019
Form MGT-7-24102018_signed
Form AOC-4-24102018_signed
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
List of share holders, debenture holders;-22102018
Form CHG-4-08032018_signed
Letter of the charge holder stating that the amount has been satisfied-08032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180308
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102017
Directors report as per section 134(3)-10102017
List of share holders, debenture holders;-10102017
Form AOC-4-10102017_signed
Form MGT-7-10102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122016
Optional Attachment-(1)-26122016
List of share holders, debenture holders;-26122016
Directors report as per section 134(3)-26122016
Form AOC-4-26122016_signed
Form MGT-7-26122016_signed
Form CHG-1-12042016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160412
Instrument(s) of creation or modification of charge;-09042016
Optional Attachment-(1)-09042016