Company Information

CIN
Status
Date of Incorporation
29 December 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,325,000
Authorised Capital
45,000,000

Directors

Subir Mukherjee
Subir Mukherjee
Director/Designated Partner
over 2 years ago
Kalyan Kumar Ghosh
Kalyan Kumar Ghosh
Director/Designated Partner
over 2 years ago

Past Directors

Swapan Kumar De
Swapan Kumar De
Director
almost 10 years ago
Kalpana Dutta
Kalpana Dutta
Director
over 13 years ago
Subir Dutta
Subir Dutta
Director
about 28 years ago
Anima Dutta
Anima Dutta
Director
about 28 years ago

Charges

1 Crore
30 December 2016
Hero Fincorp Limited
28 Lak
05 September 2011
Hdfc Bank Limited
64 Lak
29 March 2014
Axis Bank Limited
9 Crore
19 September 2006
Bank Of India
1 Crore
23 August 2008
Icici Bank Limited
85 Lak
08 June 2020
Indusind Bank
64 Lak
30 December 2016
Others
0
08 June 2020
Others
0
23 August 2008
Icici Bank Limited
0
05 September 2011
Hdfc Bank Limited
0
19 September 2006
Bank Of India
0
29 March 2014
Axis Bank Limited
0
30 December 2016
Others
0
08 June 2020
Others
0
23 August 2008
Icici Bank Limited
0
05 September 2011
Hdfc Bank Limited
0
19 September 2006
Bank Of India
0
29 March 2014
Axis Bank Limited
0
30 December 2016
Others
0
08 June 2020
Others
0
23 August 2008
Icici Bank Limited
0
05 September 2011
Hdfc Bank Limited
0
19 September 2006
Bank Of India
0
29 March 2014
Axis Bank Limited
0

Documents

Form CHG-1-24062020_signed
Instrument(s) of creation or modification of charge;-24062020
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-24062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200624
Optional Attachment-(1)-05062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062020
Form DIR-12-05062020_signed
Optional Attachment-(2)-05062020
List of share holders, debenture holders;-19022020
Directors report as per section 134(3)-19022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19022020
Form MGT-7-19022020_signed
Form AOC-4-19022020_signed
Form AOC-4-12042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042019
Directors report as per section 134(3)-11042019
Form ADT-1-10042019_signed
Copy of resolution passed by the company-09042019
Copy of written consent given by auditor-09042019
Form MGT-7-25062018_signed
Form AOC-4-25062018_signed
Directors report as per section 134(3)-22062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22062018
List of share holders, debenture holders;-21062018
Form CHG-4-13062018_signed
Letter of the charge holder stating that the amount has been satisfied-13062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180613
List of share holders, debenture holders;-27032017
Form MGT-7-27032017_signed
Form AOC-4-27032017_signed