Company Information

CIN
Status
Date of Incorporation
17 January 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,620,000
Authorised Capital
16,000,000

Directors

Anup Kumar Mandal
Anup Kumar Mandal
Director/Designated Partner
over 6 years ago
Shyam Sharma Kumar
Shyam Sharma Kumar
Director/Designated Partner
over 6 years ago

Past Directors

Miki Kumari
Miki Kumari
Director
almost 11 years ago
Usha Sharma
Usha Sharma
Director
almost 11 years ago
Ashwani Kumar Pandey
Ashwani Kumar Pandey
Director
about 11 years ago
Rahul Khetan
Rahul Khetan
Director
over 15 years ago
Sonal Agrawal
Sonal Agrawal
Director
almost 20 years ago
Vijay Kumar Khetan
Vijay Kumar Khetan
Director
almost 21 years ago

Charges

3 Crore
10 May 2008
Bank Of India
28 Lak
25 February 2020
State Bank Of India
3 Crore
10 May 2008
Bank Of India
0
25 February 2020
State Bank Of India
0
10 May 2008
Bank Of India
0
25 February 2020
State Bank Of India
0
10 May 2008
Bank Of India
0
25 February 2020
State Bank Of India
0

Documents

Form MGT-14-31072020-signed
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200722
Form PAS-3-11072020_signed
Copy of Board or Shareholders? resolution-11072020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11072020
Form SH-7-10072020-signed
Copy of the resolution for alteration of capital;-08072020
Altered articles of association-08072020
Altered memorandum of assciation;-08072020
Altered memorandum of association-08072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072020
Instrument(s) of creation or modification of charge;-18032020
Form CHG-1-18032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Form MGT-7-15122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-30112019
Form CHG-4-21092019_signed
Letter of the charge holder stating that the amount has been satisfied-21092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190921
Notice of resignation;-22072019
Form DIR-11-22072019_signed
Notice of resignation filed with the company-22072019
Acknowledgement received from company-22072019
Form DIR-12-22072019_signed
Proof of dispatch-22072019