Company Information

CIN
Status
Date of Incorporation
21 March 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,700,000
Authorised Capital
8,000,000

Directors

Jayanta Bhattacharya
Jayanta Bhattacharya
Director/Designated Partner
over 2 years ago
Partha Bhattacharya
Partha Bhattacharya
Director
over 17 years ago
Tapabrata Mukherjee
Tapabrata Mukherjee
Director/Designated Partner
over 17 years ago
Joydeep Majumder
Joydeep Majumder
Director
about 18 years ago
Monoranjan Bhattacharya
Monoranjan Bhattacharya
Director/Designated Partner
over 19 years ago
Indranil Bhattacharya
Indranil Bhattacharya
Director/Designated Partner
over 19 years ago

Past Directors

Kirti Shamji Patel
Kirti Shamji Patel
Director
almost 6 years ago
. Shubham
. Shubham
Director
almost 6 years ago
Krishan Pal
Krishan Pal
Additional Director
over 7 years ago
Vikram Sharma
Vikram Sharma
Director
over 10 years ago
Subhash Sharma
Subhash Sharma
Director
over 10 years ago
Pralay Guha
Pralay Guha
Director
over 10 years ago
Ranajit Ghosh
Ranajit Ghosh
Director
over 16 years ago
Bela Bhattacharya
Bela Bhattacharya
Director
over 19 years ago

Registered Trademarks

Meghbela Broadband Meghbela Cable Broadband Services

[Class : 38] Internet Broadcasting Services.

Mw With Meghbela Mart Logo Meghbela Cable Broadband Services

[Class : 35] Business Management, Business Administration, Office Functions

Meghbela Lyve Meghbela Cable Broadband Services

[Class : 38] Telecommunications.
View +3 more Brands for Meghbela Cable & Broad Band Services Pvt Ltd.

Charges

3 Crore
28 March 2017
Syndicate Bank
3 Crore
10 September 2020
Canara Bank
30 Lak
21 March 2023
Axis Bank Limited
0
28 March 2017
Canara Bank
0
10 September 2020
Canara Bank
0
21 March 2023
Axis Bank Limited
0
28 March 2017
Canara Bank
0
10 September 2020
Canara Bank
0
21 March 2023
Axis Bank Limited
0
28 March 2017
Canara Bank
0
10 September 2020
Canara Bank
0

Documents

Form AOC-4-03042021_signed
Form MGT-7-03042021_signed
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Supplementary or Test audit report under section 143-31122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122020
List of share holders, debenture holders;-31122020
Form AOC - 4 CFS-31122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201021
Optional Attachment-(1)-21102020
Instrument(s) of creation or modification of charge;-21102020
Form CHG-1-21102020_signed
Interest in other entities;-10022020
Optional Attachment-(1)-10022020
Notice of resignation;-10022020
Optional Attachment-(2)-10022020
Evidence of cessation;-10022020
Form DIR-12-10022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10022020
Optional Attachment-(2)-18122019
Notice of resignation;-18122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122019
Optional Attachment-(1)-18122019
Optional Attachment-(4)-18122019
Form DIR-12-18122019
Optional Attachment-(3)-18122019
Evidence of cessation;-18122019
Form ADT-1-03062019_signed
Copy of written consent given by auditor-03062019