Company Information

CIN
Status
Date of Incorporation
26 April 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Shamit Dutta
Shamit Dutta
Director
over 2 years ago
Mita Chakraborty
Mita Chakraborty
Director
over 19 years ago

Past Directors

Tapan Kumar Chakraborty
Tapan Kumar Chakraborty
Director
over 19 years ago

Charges

13 Crore
25 September 2017
Aditya Birla Finance Limited
4 Crore
31 August 2016
Pnb Housing Finance Limited
8 Crore
15 July 2013
Corporation Bank
10 Lak
15 December 2015
Icici Bank Limited
1 Crore
15 September 2015
Icici Bank Limited
4 Crore
15 October 2009
Corporation Bank
5 Crore
31 August 2016
Others
0
25 September 2017
Others
0
15 December 2015
Icici Bank Limited
0
15 July 2013
Corporation Bank
0
15 September 2015
Icici Bank Limited
0
15 October 2009
Corporation Bank
0
31 August 2016
Others
0
25 September 2017
Others
0
15 December 2015
Icici Bank Limited
0
15 July 2013
Corporation Bank
0
15 September 2015
Icici Bank Limited
0
15 October 2009
Corporation Bank
0
31 August 2016
Others
0
25 September 2017
Others
0
15 December 2015
Icici Bank Limited
0
15 July 2013
Corporation Bank
0
15 September 2015
Icici Bank Limited
0
15 October 2009
Corporation Bank
0

Documents

Form DPT-3-04012021-signed
Form MSME FORM I-09102020_signed
Form DPT-3-16062020-signed
Form ADT-1-10012020_signed
Form BEN - 2-06012020_signed
Form MGT-7-04012020_signed
Optional Attachment-(1)-31122019
Declaration under section 90-31122019
List of share holders, debenture holders;-28122019
Copy of the intimation sent by company-11122019
Copy of resolution passed by the company-11122019
Copy of written consent given by auditor-11122019
Form AOC-4-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Form DPT-3-29062019
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(2)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
Letter of the charge holder stating that the amount has been satisfied-31102018
Form CHG-4-31102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181031
Instrument(s) of creation or modification of charge;-22092018
Form CHG-1-22092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180922
CERTIFICATE OF REGISTRATION OF CHARGE-20180330