Company Information

CIN
Status
Date of Incorporation
07 February 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Dipak Garai
Dipak Garai
Director/Designated Partner
over 2 years ago

Past Directors

Tanushree Roy
Tanushree Roy
Additional Director
almost 4 years ago
Biswanath Das
Biswanath Das
Additional Director
almost 8 years ago
Shikha Agarwal
Shikha Agarwal
Director
about 12 years ago
Prateek Agarwal
Prateek Agarwal
Director
about 12 years ago
Sangita Agarwal
Sangita Agarwal
Director
almost 14 years ago
Pramod Kumar Agarwal
Pramod Kumar Agarwal
Director
almost 14 years ago

Charges

70 Crore
15 March 2018
The South Indian Bank Limited
31 Crore
03 July 2021
Axis Bank Limited
33 Crore
27 December 2022
Axis Bank Limited
17 Crore
27 December 2022
Standard Chartered Bank
4 Crore
27 December 2022
Standard Chartered Bank
15 Crore
27 December 2022
Standard Chartered Bank
0
27 December 2022
Standard Chartered Bank
0
27 December 2022
Axis Bank Limited
0
03 July 2021
Axis Bank Limited
0
15 March 2018
The South Indian Bank Limited
0
27 December 2022
Standard Chartered Bank
0
27 December 2022
Standard Chartered Bank
0
27 December 2022
Axis Bank Limited
0
03 July 2021
Axis Bank Limited
0
15 March 2018
The South Indian Bank Limited
0
27 December 2022
Standard Chartered Bank
0
27 December 2022
Standard Chartered Bank
0
27 December 2022
Axis Bank Limited
0
03 July 2021
Axis Bank Limited
0
15 March 2018
The South Indian Bank Limited
0

Documents

Directors report as per section 134(3)-27122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Form AOC-4-27122020_signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Form AOC-4-19112019_signed
Form ADT-1-13102019_signed
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Form ADT-1-25052019_signed
Copy of resolution passed by the company-25052019
Copy of written consent given by auditor-25052019
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24052019
Copy of resolution passed by the company-24052019
Optional Attachment-(1)-07022019
Form CHG-1-07022019_signed
Instrument(s) of creation or modification of charge;-07022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190207
Form MGT-7-14012019_signed
List of share holders, debenture holders;-29122018
Form DIR-12-26102018_signed
Optional Attachment-(1)-26102018
Form MGT-14-25102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Form AOC-4-25102018_signed