Company Information

CIN
Status
Date of Incorporation
28 February 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Ramen Sinha Ray
Ramen Sinha Ray
Director/Designated Partner
over 2 years ago
Soumen Sinha Ray
Soumen Sinha Ray
Director/Designated Partner
over 2 years ago
Anuradha Biswas
Anuradha Biswas
Director/Designated Partner
over 2 years ago
Tapan Kumar Biswas
Tapan Kumar Biswas
Additional Director
over 2 years ago
Kanchan Kumar Dhara
Kanchan Kumar Dhara
Director/Designated Partner
over 7 years ago
Sandhya Dhara Mandal Dhara
Sandhya Dhara Mandal Dhara
Director/Designated Partner
almost 8 years ago

Past Directors

Shashi Bhushan Pandey
Shashi Bhushan Pandey
Additional Director
over 8 years ago
Uday Ranjan Paul
Uday Ranjan Paul
Director
over 12 years ago
Sushanta Bera
Sushanta Bera
Director
about 14 years ago
Rahul Nag
Rahul Nag
Director
almost 15 years ago
Samar Das
Samar Das
Director
almost 15 years ago

Charges

21 Crore
31 May 2018
Reliance Commercial Finance Limited
1 Crore
15 May 2018
Srei Equipment Finance Limited
5 Crore
08 March 2018
Lic Housing Finance Ltd
12 Crore
04 July 2013
West Bengal Financial Corporation
6 Crore
20 March 2021
Lic Housing Finance Ltd
2 Crore
20 March 2021
Others
0
31 May 2018
Others
0
15 May 2018
Others
0
04 July 2013
West Bengal Financial Corporation
0
08 March 2018
Others
0
20 March 2021
Others
0
31 May 2018
Others
0
15 May 2018
Others
0
04 July 2013
West Bengal Financial Corporation
0
08 March 2018
Others
0
20 March 2021
Others
0
31 May 2018
Others
0
15 May 2018
Others
0
04 July 2013
West Bengal Financial Corporation
0
08 March 2018
Others
0

Documents

List of share holders, debenture holders;-12032020
Optional Attachment-(1)-12032020
Form MGT-7-12032020_signed
Form AOC-4-27022020_signed
Directors report as per section 134(3)-26022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26022020
Form ADT-1-18102019_signed
Copy of written consent given by auditor-18102019
Copy of resolution passed by the company-18102019
Form ADT-3-01102019_signed
Resignation letter-30092019
Form SERIOUS COMPLAINT-21092019
Evidence of cessation;-15072019
Optional Attachment-(1)-15072019
Form DIR-12-15072019_signed
Notice of resignation;-15072019
Form ADT-1-21062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form ADT-3-23032019_signed
Resignation letter-23032019
Form ADT-1-05032019_signed
Copy of the intimation sent by company-04032019
Copy of written consent given by auditor-04032019
Copy of resolution passed by the company-04032019
Form ADT-3-01032019_signed
Resignation letter-01032019
Form CHG-1-13102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181013
Instrument(s) of creation or modification of charge;-10102018