Company Information

CIN
Status
Date of Incorporation
13 April 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,650,000
Authorised Capital
13,500,000

Directors

Dilip Choudhury
Dilip Choudhury
Director/Designated Partner
over 2 years ago
Bipasha Ghosh
Bipasha Ghosh
Director
over 11 years ago
Dharmendra Kumar Gupta
Dharmendra Kumar Gupta
Director/Designated Partner
over 11 years ago
Debasis Roy
Debasis Roy
Director
over 11 years ago
Swapan Kumar Koner
Swapan Kumar Koner
Director/Designated Partner
over 11 years ago
Anuradha Saha
Anuradha Saha
Director
over 11 years ago
Analdeb Basu
Analdeb Basu
Director
over 11 years ago
Abir Kumar Guha
Abir Kumar Guha
Director/Designated Partner
over 13 years ago

Past Directors

Tapati Gupta
Tapati Gupta
Director
over 13 years ago

Charges

3 Crore
29 November 2014
Reliance Capital Ltd
7 Lak
06 January 2014
Reliance Capital Ltd
28 Lak
31 July 2012
Punjab National Babk
2 Crore
19 August 2020
Punjab National Bank
49 Lak
18 November 2021
Punjab National Bank
24 Lak
18 November 2021
Others
0
19 August 2020
Others
0
31 July 2012
Others
0
06 January 2014
Reliance Capital Ltd
0
29 November 2014
Reliance Capital Ltd
0
18 November 2021
Others
0
19 August 2020
Others
0
31 July 2012
Others
0
06 January 2014
Reliance Capital Ltd
0
29 November 2014
Reliance Capital Ltd
0
18 November 2021
Others
0
19 August 2020
Others
0
31 July 2012
Others
0
06 January 2014
Reliance Capital Ltd
0
29 November 2014
Reliance Capital Ltd
0

Documents

Instrument(s) of creation or modification of charge;-29092020
Form CHG-1-29092020
Form AOC-4-03032020_signed
Company CSR policy as per section 135(4)-25022020
Directors report as per section 134(3)-25022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Optional Attachment-(1)-13102019
Copy of resolution passed by the company-13102019
Form ADT-1-09062019_signed
Optional Attachment-(1)-09062019
Copy of resolution passed by the company-09062019
Copy of written consent given by auditor-09062019
Form AOC-4-19012019_signed
Form MGT-7-03012019_signed
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form DIR-12-29122018_signed
Evidence of cessation;-26122018
Optional Attachment-(1)-13122018
Instrument(s) of creation or modification of charge;-13122018
Form CHG-1-13122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181213
Form AOC-4-28122017_signed
Directors report as per section 134(3)-23122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122017