Company Information

CIN
Status
Date of Incorporation
16 February 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Mrinmayee Naskar
Mrinmayee Naskar
Director/Designated Partner
over 2 years ago
Avijit Naskar
Avijit Naskar
Director/Designated Partner
over 2 years ago
Aditi Halder
Aditi Halder
Director
almost 22 years ago
Jayram Naskar
Jayram Naskar
Director
almost 22 years ago
Bani Naskar
Bani Naskar
Director
almost 22 years ago

Registered Trademarks

Deeshari Megacity Apartments

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs

Deeshari Megacity Apartments

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs

Charges

8 Crore
03 July 2019
Indiabulls Commercial Credit Limited
92 Lak
18 August 2016
Indiabulls Housing Finance Limited
7 Crore
23 March 2013
United Bank Of India
34 Crore
18 August 2016
Others
0
03 July 2019
Others
0
23 March 2013
United Bank Of India
0
18 August 2016
Others
0
03 July 2019
Others
0
23 March 2013
United Bank Of India
0
18 August 2016
Others
0
03 July 2019
Others
0
23 March 2013
United Bank Of India
0

Documents

List of share holders, debenture holders;-07072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07072020
Directors report as per section 134(3)-07072020
Form MGT-7-07072020_signed
Form AOC-4-07072020_signed
Form DPT-3-23042020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032020
Directors report as per section 134(3)-14032020
Form AOC-4-14032020_signed
Form INC-28-14102019-signed
Optional Attachment-(1)-30092019
Copy of court order or NCLT or CLB or order by any other competent authority.-30092019
Form DPT-3-07082019-signed
Form CHG-1-11072019_signed
Instrument(s) of creation or modification of charge;-11072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190711
Form ADT-1-20052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Form ADT-3-23042019_signed
Resignation letter-22042019
List of share holders, debenture holders;-26062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062018
Directors report as per section 134(3)-26062018
Form MGT-7-26062018_signed
Form AOC-4-26062018_signed
Form ADT-1-19042018_signed
Copy of written consent given by auditor-18042018
Copy of resolution passed by the company-18042018
Optional Attachment-(1)-18042018