Company Information

CIN
Status
Date of Incorporation
06 October 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
20,500,000
Authorised Capital
30,000,000

Directors

Joydeb Kundu
Joydeb Kundu
Director
over 2 years ago
Mahadeb Kundu
Mahadeb Kundu
Director
over 2 years ago
Raj Kumar Kundu
Raj Kumar Kundu
Director
over 31 years ago
Naba Kumar Kundu
Naba Kumar Kundu
Director
over 32 years ago

Charges

9 Crore
10 May 2019
Sridharpur Co-operative Bank
10 Crore
07 March 2018
State Bank Of India
9 Crore
02 March 2009
Axis Bank Limited
9 Crore
24 March 2003
Union Bank Of India
20 Lak
18 March 1998
Union Bank Of India
35 Lak
11 March 2002
Union Bank Of India
1 Crore
11 March 2002
Union Bank Of India
75 Lak
26 February 2002
Union Bank Of India
6 Lak
22 April 2020
State Bank Of India
9 Crore
31 March 2023
State Bank Of India
0
14 January 2022
Indian Bank
0
22 April 2020
State Bank Of India
0
10 May 2019
Others
0
07 March 2018
State Bank Of India
0
26 February 2002
Union Bank Of India
0
11 March 2002
Union Bank Of India
0
18 March 1998
Union Bank Of India
0
11 March 2002
Union Bank Of India
0
24 March 2003
Union Bank Of India
0
02 March 2009
Axis Bank Limited
0
31 March 2023
State Bank Of India
0
14 January 2022
Indian Bank
0
22 April 2020
State Bank Of India
0
10 May 2019
Others
0
07 March 2018
State Bank Of India
0
26 February 2002
Union Bank Of India
0
11 March 2002
Union Bank Of India
0
18 March 1998
Union Bank Of India
0
11 March 2002
Union Bank Of India
0
24 March 2003
Union Bank Of India
0
02 March 2009
Axis Bank Limited
0
31 March 2023
State Bank Of India
0
14 January 2022
Indian Bank
0
22 April 2020
State Bank Of India
0
10 May 2019
Others
0
07 March 2018
State Bank Of India
0
26 February 2002
Union Bank Of India
0
11 March 2002
Union Bank Of India
0
18 March 1998
Union Bank Of India
0
11 March 2002
Union Bank Of India
0
24 March 2003
Union Bank Of India
0
02 March 2009
Axis Bank Limited
0

Documents

Form DPT-3-01042021_signed
Form DPT-3-30122020
Instrument(s) of creation or modification of charge;-18052020
Optional Attachment-(2)-18052020
Optional Attachment-(1)-18052020
Form CHG-1-18052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200518
Letter of the charge holder stating that the amount has been satisfied-17032020
Form CHG-4-17032020_signed
Form MGT-7-10112019_signed
Form AOC-4-10112019_signed
Directors report as per section 134(3)-02112019
List of share holders, debenture holders;-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form CHG-1-09072019_signed
Instrument(s) of creation or modification of charge;-09072019
Optional Attachment-(1)-09072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190709
Form CHG-4-26062019_signed
Letter of the charge holder stating that the amount has been satisfied-26062019
Form MGT-7-24112018_signed
List of share holders, debenture holders;-21112018
Form AOC-4-10102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102018
Directors report as per section 134(3)-03102018
Optional Attachment-(1)-03102018