Company Information

CIN
Status
Date of Incorporation
27 April 1984
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,750,000
Authorised Capital
2,450,000

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 30 years ago
Naba Kumar Kundu
Naba Kumar Kundu
Director
over 31 years ago

Past Directors

Tapan Kumar Bhattacharjee
Tapan Kumar Bhattacharjee
Director
almost 38 years ago

Charges

7 Crore
03 May 2018
Union Bank Of India
7 Crore
05 March 2012
Axis Bank Limited
6 Crore
02 March 2009
State Bank Of India
3 Crore
13 March 2010
State Bank Of India
2 Crore
04 March 2011
State Bank Of India
2 Crore
23 February 2007
State Bank Of India
1 Crore
05 March 2012
Others
0
03 May 2018
Others
0
04 March 2011
State Bank Of India
0
13 March 2010
State Bank Of India
0
23 February 2007
State Bank Of India
0
02 March 2009
State Bank Of India
0
05 March 2012
Others
0
03 May 2018
Others
0
04 March 2011
State Bank Of India
0
13 March 2010
State Bank Of India
0
23 February 2007
State Bank Of India
0
02 March 2009
State Bank Of India
0
05 March 2012
Others
0
03 May 2018
Others
0
04 March 2011
State Bank Of India
0
13 March 2010
State Bank Of India
0
23 February 2007
State Bank Of India
0
02 March 2009
State Bank Of India
0

Documents

Form DPT-3-05012021_signed
Optional Attachment-(3)-24032020
Form CHG-1-24032020_signed
Optional Attachment-(1)-24032020
Optional Attachment-(2)-24032020
Optional Attachment-(5)-24032020
Instrument(s) of creation or modification of charge;-24032020
Optional Attachment-(4)-24032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200324
Form MGT-7-10112019_signed
Form AOC-4-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
List of share holders, debenture holders;-02112019
Directors report as per section 134(3)-02112019
Form ADT-1-18102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(2)-29032019
Form CHG-1-29032019_signed
Optional Attachment-(1)-29032019
Optional Attachment-(3)-29032019
Instrument(s) of creation or modification of charge;-29032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329
Form MGT-7-24112018_signed
List of share holders, debenture holders;-21112018
Form AOC-4-10102018_signed
Directors report as per section 134(3)-03102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102018
Form CHG-4-23052018_signed