Company Information

CIN
Status
Date of Incorporation
23 June 1986
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
31,958,800
Authorised Capital
40,000,000

Directors

Ravi Prakash Singhee
Ravi Prakash Singhee
Director/Designated Partner
about 2 years ago
Chandra Prakash Singhee
Chandra Prakash Singhee
Beneficial Owner
about 6 years ago

Past Directors

Chandra Prakash Singhee
Chandra Prakash Singhee
Director
over 17 years ago
Govindram Bhattad .
Govindram Bhattad .
Director
about 24 years ago

Charges

52 Crore
16 February 2004
Punjab & Sind Bank
52 Crore
15 June 1989
Punjab & Sind Bank
18 Crore
28 December 1988
Punjab & Sind Bank
35 Lak
20 October 1992
Punjab & Sind Bank
1 Crore
18 April 2002
Punjab & Sind Bank
12 Crore
01 November 1991
Punjab & Sind Bank
5 Lak
28 August 1990
Punjab & Sind Bank
3 Crore
01 March 1990
Punjab & Sind Bank
3 Crore
24 March 2005
Canara Bank
14 Crore
08 November 2022
Hdfc Bank Limited
0
16 February 2004
Others
0
18 April 2002
Punjab & Sind Bank
0
01 March 1990
Punjab & Sind Bank
0
01 November 1991
Punjab & Sind Bank
0
28 August 1990
Punjab & Sind Bank
0
24 March 2005
Canara Bank
0
20 October 1992
Punjab & Sind Bank
0
15 June 1989
Punjab & Sind Bank
0
28 December 1988
Punjab & Sind Bank
0
08 November 2022
Hdfc Bank Limited
0
16 February 2004
Others
0
18 April 2002
Punjab & Sind Bank
0
01 March 1990
Punjab & Sind Bank
0
01 November 1991
Punjab & Sind Bank
0
28 August 1990
Punjab & Sind Bank
0
24 March 2005
Canara Bank
0
20 October 1992
Punjab & Sind Bank
0
15 June 1989
Punjab & Sind Bank
0
28 December 1988
Punjab & Sind Bank
0
08 November 2022
Hdfc Bank Limited
0
16 February 2004
Others
0
18 April 2002
Punjab & Sind Bank
0
01 March 1990
Punjab & Sind Bank
0
01 November 1991
Punjab & Sind Bank
0
28 August 1990
Punjab & Sind Bank
0
24 March 2005
Canara Bank
0
20 October 1992
Punjab & Sind Bank
0
15 June 1989
Punjab & Sind Bank
0
28 December 1988
Punjab & Sind Bank
0

Documents

Form DPT-3-17062020-signed
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form DIR-12-28112019_signed
Optional Attachment-(1)-27112019
Form ADT-1-24112019_signed
Form BEN - 2-21112019_signed
Declaration under section 90-15112019
Optional Attachment-(1)-15112019
Copy of written consent given by auditor-14112019
Copy of the intimation sent by company-14112019
Copy of resolution passed by the company-14112019
Form MSME FORM I-07112019_signed
Form AOC-4(XBRL)-28102019_signed
Optional Attachment-(1)-26102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form DPT-3-05072019
Auditor?s certificate-05072019
Form MSME FORM I-09062019_signed
Form ADT-1-01062019_signed
Copy of written consent given by auditor-01062019
Copy of resolution passed by the company-01062019
Form MGT-7-13122018_signed
Copy of MGT-8-11122018
List of share holders, debenture holders;-11122018
Form AOC-4(XBRL)-01122018_signed
Optional Attachment-(1)-27112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112018
Notice of resignation;-10092018