Company Information

CIN
Status
Date of Incorporation
19 October 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
22,626,000
Authorised Capital
30,000,000

Directors

Joydeb Kundu
Joydeb Kundu
Director
over 2 years ago
Mahadeb Kundu
Mahadeb Kundu
Director
over 2 years ago
Raj Kumar Kundu
Raj Kumar Kundu
Director
about 30 years ago
Naba Kumar Kundu
Naba Kumar Kundu
Director
about 30 years ago

Charges

18 Crore
15 March 2018
State Bank Of India
8 Crore
16 January 2015
State Bank Of India
8 Crore
16 December 2013
State Bank Of India
16 Crore
17 March 2012
State Bank Of India
5 Crore
04 March 2011
State Bank Of India
3 Crore
27 February 2009
State Bank Of India
3 Crore
21 February 2007
State Bank Of India
3 Crore
27 December 2019
State Bank Of India
9 Crore
16 December 2013
State Bank Of India
0
27 December 2019
State Bank Of India
0
15 March 2018
State Bank Of India
0
21 February 2007
State Bank Of India
0
27 February 2009
State Bank Of India
0
17 March 2012
State Bank Of India
0
16 January 2015
State Bank Of India
0
04 March 2011
State Bank Of India
0
16 December 2013
State Bank Of India
0
27 December 2019
State Bank Of India
0
15 March 2018
State Bank Of India
0
21 February 2007
State Bank Of India
0
27 February 2009
State Bank Of India
0
17 March 2012
State Bank Of India
0
16 January 2015
State Bank Of India
0
04 March 2011
State Bank Of India
0

Documents

Form DPT-3-05012021_signed
Form CHG-1-21052020_signed
Instrument(s) of creation or modification of charge;-21052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200521
Letter of the charge holder stating that the amount has been satisfied-18052020
Form CHG-4-18052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200518
Optional Attachment-(2)-25012020
Optional Attachment-(3)-25012020
Optional Attachment-(1)-25012020
Form CHG-1-25012020_signed
Instrument(s) of creation or modification of charge;-25012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200125
Form AOC-4-10112019_signed
Form MGT-7-10112019_signed
List of share holders, debenture holders;-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Optional Attachment-(1)-02112019
Directors report as per section 134(3)-02112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Instrument(s) of creation or modification of charge;-22042019
Form CHG-1-22042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190422
Form MGT-7-24112018_signed
List of share holders, debenture holders;-21112018
Form AOC-4-15102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018