Company Information

CIN
Status
Date of Incorporation
12 February 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Dev Kishan Sharma
Dev Kishan Sharma
Director/Designated Partner
over 2 years ago
Samir Ghosh
Samir Ghosh
Director/Designated Partner
over 2 years ago
Sumit Kumar Mallik
Sumit Kumar Mallik
Director/Designated Partner
almost 3 years ago
Sidharth Hakim
Sidharth Hakim
Director/Designated Partner
over 4 years ago

Past Directors

Sanjib Dutta
Sanjib Dutta
Additional Director
over 4 years ago
Subrata Ghosh
Subrata Ghosh
Additional Director
over 4 years ago
Bimla Devi Sureka
Bimla Devi Sureka
Director
over 19 years ago
Sapna Sureka
Sapna Sureka
Director
over 21 years ago
Deepak Jain
Deepak Jain
Director
almost 24 years ago

Charges

25 Crore
16 March 2015
Ifci Factors Limited
10 Crore
16 March 2015
Ifci Factors Limited
15 Crore
12 December 2003
West Bengal Industrial Development Corporation Limited
2 Crore
21 February 2004
Allahabad Bank
3 Crore
15 June 2021
Axis Bank Limited
47 Lak
15 June 2021
Axis Bank Limited
0
12 December 2003
West Bengal Industrial Development Corporation Limited
0
21 February 2004
Allahabad Bank
0
16 March 2015
Ifci Factors Limited
0
16 March 2015
Ifci Factors Limited
0
15 June 2021
Axis Bank Limited
0
12 December 2003
West Bengal Industrial Development Corporation Limited
0
21 February 2004
Allahabad Bank
0
16 March 2015
Ifci Factors Limited
0
16 March 2015
Ifci Factors Limited
0

Documents

Optional Attachment-(1)-14122020
Evidence of cessation;-14122020
Notice of resignation;-14122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122020
Form DIR-12-14122020_signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form ADT-1-22102019_signed
Copy of written consent given by auditor-19102019
Copy of resolution passed by the company-19102019
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Directors report as per section 134(3)-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
List of share holders, debenture holders;-28062018
Form AOC-4-28062018_signed
Form MGT-7-28062018_signed
List of share holders, debenture holders;-14102017
Directors report as per section 134(3)-14102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102017
Form MGT-7-14102017_signed
Form AOC-4-14102017_signed
List of share holders, debenture holders;-12102017
Form MGT-7-12102017_signed