Company Information

CIN
Status
Date of Incorporation
09 February 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,285,000
Authorised Capital
40,000,000

Directors

Kumkum Devi Daga
Kumkum Devi Daga
Director/Designated Partner
over 2 years ago
Dharmendra Kumar Daga
Dharmendra Kumar Daga
Director/Designated Partner
over 2 years ago

Charges

7 Crore
20 July 2017
Icici Bank Limited
1 Crore
19 March 2007
Canara Bank
1 Crore
13 July 2005
Canara Bank
24 Lak
25 March 2004
Canara Bank
1 Crore
31 July 2017
Icici Bank Limited
2 Crore
26 February 2014
Deutsche Bank Ag
2 Crore
28 January 2020
Axis Bank Limited
2 Crore
28 January 2020
Axis Bank Limited
1 Crore
12 April 2023
Standard Chartered Bank
0
12 April 2023
Standard Chartered Bank
0
12 April 2023
Standard Chartered Bank
0
12 April 2023
Standard Chartered Bank
0
08 November 2021
Others
0
08 November 2021
Others
0
25 March 2004
Canara Bank
0
19 March 2007
Canara Bank
0
28 January 2020
Axis Bank Limited
0
20 July 2017
Others
0
28 January 2020
Axis Bank Limited
0
31 July 2017
Others
0
26 February 2014
Deutsche Bank Ag
0
13 July 2005
Canara Bank
0
12 April 2023
Standard Chartered Bank
0
12 April 2023
Standard Chartered Bank
0
12 April 2023
Standard Chartered Bank
0
12 April 2023
Standard Chartered Bank
0
08 November 2021
Others
0
08 November 2021
Others
0
25 March 2004
Canara Bank
0
19 March 2007
Canara Bank
0
28 January 2020
Axis Bank Limited
0
20 July 2017
Others
0
28 January 2020
Axis Bank Limited
0
31 July 2017
Others
0
26 February 2014
Deutsche Bank Ag
0
13 July 2005
Canara Bank
0

Documents

Form CHG-4-10092020_signed
Letter of the charge holder stating that the amount has been satisfied-10092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200910
Form DPT-3-03082020-signed
Form ADT-1-24072020_signed
Copy of the intimation sent by company-24072020
Copy of written consent given by auditor-24072020
Copy of resolution passed by the company-24072020
Form ADT-1-11072020_signed
Copy of written consent given by auditor-11072020
Copy of resolution passed by the company-11072020
Form ADT-3-01072020_signed
Resignation letter-01072020
Form CHG-1-17032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200317
Optional Attachment-(1)-16032020
Instrument(s) of creation or modification of charge;-16032020
Optional Attachment-(2)-16032020
Form CHG-1-06032020_signed
Optional Attachment-(1)-06032020
Optional Attachment-(2)-06032020
Instrument(s) of creation or modification of charge;-06032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200306
Form DPT-3-21112019-signed
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form ADT-1-12102019_signed