Company Information

CIN
Status
Date of Incorporation
13 October 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Chandra Shekhar Prasad Singh
Chandra Shekhar Prasad Singh
Director
about 14 years ago
Supriya Singh
Supriya Singh
Director
about 14 years ago
Vishal Singh
Vishal Singh
Director
about 14 years ago

Documents

Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012018
List of share holders, debenture holders;-23012018
Form MGT-7-23012018_signed
Form AOC-4-23012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
Optional Attachment-(1)-28112016
List of share holders, debenture holders;-28112016
Form AOC-4-28112016
Form AOC-4-28112016_signed
Form MGT-7-28112016
Form GNL.2-291114.OCT
FormSchV-251114 for the FY ending on-310314.OCT
Form23AC-291014 for the FY ending on-310314.OCT
Form MGT-14-151014.OCT
Optional Attachment 1-131014.PDF
Copy of resolution-300914.PDF
Form 23B for period 010413 to 310314-031013.OCT
FormSchV-141113 for the FY ending on-310313.OCT
Form23AC-281013 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-061012.OCT
FormSchV-281112 for the FY ending on-310312.OCT
Form23AC-201112 for the FY ending on-310312.OCT
Form 23B for period 131011 to 310312-131011.OCT
Acknowledgement of Stamp Duty AoA payment-131011.PDF
Acknowledgement of Stamp Duty MoA payment-131011.PDF