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
over 9 years ago
Kalpana Dutta
Kalpana Dutta
Director
over 13 years ago
Subir Dutta
Subir Dutta
Director
almost 28 years ago
Anima Dutta
Anima Dutta
Director
almost 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