Company Information

CIN
Status
Date of Incorporation
08 June 1977
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
35,312,750
Authorised Capital
100,000,000

Directors

Anurag Gupta
Anurag Gupta
Beneficial Owner
over 6 years ago
Shuchi Gupta
Shuchi Gupta
Director/Designated Partner
over 15 years ago
Ashish Sinha
Ashish Sinha
Director
over 15 years ago

Past Directors

Rajrani Gupta
Rajrani Gupta
Director
over 11 years ago
Pawan Kumar Singhal
Pawan Kumar Singhal
Additional Director
about 13 years ago
Farzand Ali Chaudhary
Farzand Ali Chaudhary
Director
over 15 years ago
Santi Ranjan Roy
Santi Ranjan Roy
Director
over 48 years ago
Sunil Kumar Das
Sunil Kumar Das
Director
over 48 years ago

Registered Trademarks

Ober Construction Enterprises (P) Ltd. Ober Construction Enterprises

[Class : 37] Civil And Structural Construction, Building Construction, Repair And Installation Services.

Charges

38 Crore
17 September 2012
Oriental Bank Of Commerce
11 Crore
17 March 2012
Hdfc Bank Limited
7 Lak
01 July 2011
Hdfc Bank Limited
20 Lak
25 May 2011
Dhanlaxmi Bank Limited
14 Lak
24 May 2011
Reliance Asset Reconstruction Company Limited
36 Lak
23 June 2009
State Bank Of India
26 Crore
10 June 1985
Syndicate Bank
13 Crore
03 July 2006
Icici Bank Ltd
23 Lak
04 August 2006
Icici Bank Limited
17 Lak
28 February 2006
Icici Bank Ltd
46 Lak
09 March 2006
Icici Bank Ltd
23 Lak
04 August 2006
Icici Bank Limited
0
17 March 2012
Hdfc Bank Limited
0
10 June 1985
Syndicate Bank
0
17 September 2012
Oriental Bank Of Commerce
0
01 July 2011
Hdfc Bank Limited
0
09 March 2006
Icici Bank Ltd
0
03 July 2006
Icici Bank Ltd
0
28 February 2006
Icici Bank Ltd
0
24 May 2011
Others
0
25 May 2011
Dhanlaxmi Bank Limited
0
23 June 2009
State Bank Of India
0
04 August 2006
Icici Bank Limited
0
17 March 2012
Hdfc Bank Limited
0
10 June 1985
Syndicate Bank
0
17 September 2012
Oriental Bank Of Commerce
0
01 July 2011
Hdfc Bank Limited
0
09 March 2006
Icici Bank Ltd
0
03 July 2006
Icici Bank Ltd
0
28 February 2006
Icici Bank Ltd
0
24 May 2011
Others
0
25 May 2011
Dhanlaxmi Bank Limited
0
23 June 2009
State Bank Of India
0

Documents

Optional Attachment-(2)-17072019
Optional Attachment-(1)-17072019
Evidence of cessation;-17072019
Optional Attachment-(4)-17072019
Optional Attachment-(3)-17072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072019
Form DIR-12-17072019_signed
Notice of resignation;-17072019
Notice of resignation;-03072019
Form DIR-12-03072019_signed
Evidence of cessation;-03072019
Optional Attachment-(1)-03072019
Form INC-22-22052019_signed
Optional Attachment-(1)-22052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22052019
Copies of the utility bills as mentioned above (not older than two months)-22052019
Copy of board resolution authorizing giving of notice-22052019
List of share holders, debenture holders;-16042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042019
Directors report as per section 134(3)-16042019
Form AOC-4-16042019_signed
Form MGT-7-16042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042018
Directors report as per section 134(3)-25042018
Form AOC-4-25042018_signed
Form ADT-3-19042018-signed
Optional Attachment-(1)-19042018
List of share holders, debenture holders;-19042018
Form MGT-7-19042018_signed
Form ADT-1-09042018_signed