Company Information

CIN
Status
Date of Incorporation
16 July 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,605,000
Authorised Capital
15,000,000

Directors

Sauvik Sabui
Sauvik Sabui
Director/Designated Partner
almost 2 years ago
Gopa Sabui
Gopa Sabui
Director
over 15 years ago

Past Directors

Kaushik Sabui
Kaushik Sabui
Director
over 15 years ago
Dilip Kumar Sabui
Dilip Kumar Sabui
Director
over 15 years ago

Registered Trademarks

Pagoda Elevators Pagoda Engineering

[Class : 37] Installation And Maintainance Of Elevators As In Class 37.

Aerocio Pagoda Engineering

[Class : 11] Apparatus And Installations For Lighting, Heating, Cooling, Steam Generating, Cooking, Drying, Ventilating, Water Supply And Sanitary Purposes; As Included In Class 11.

Pagoda Pagoda Engineering

[Class : 7] Machines, Machine Tools, Power Operated Tools; Motors And Engines, Except For Land Vehicles; Machine Coupling And Transmission Components, Except For Land Vehicles; Agricultural Implements, Other Than Hand Operated Hand Tools; Incubators For Eggs; Automatic Vending Machines
View +1 more Brands for Pagoda Engineering Private Limited.

Charges

3 Crore
05 April 2011
State Bank Of India
3 Crore
02 November 2011
West Bengal Financial Corporation
22 Lak
05 April 2011
State Bank Of India
0
02 November 2011
West Bengal Financial Corporation
0
05 April 2011
State Bank Of India
0
02 November 2011
West Bengal Financial Corporation
0

Documents

Form DPT-3-22122020_signed
Form CHG-1-20062020_signed
Instrument(s) of creation or modification of charge;-20062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200620
Form DPT-3-24042020-signed
List of share holders, debenture holders;-19102019
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-26062019
Form ADT-1-01062019_signed
Copy of written consent given by auditor-01062019
Copy of resolution passed by the company-01062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012019
Form DIR-12-30012019_signed
List of share holders, debenture holders;-05102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
Directors report as per section 134(3)-05102018
Form AOC-4-05102018_signed
Form MGT-7-05102018_signed
Form CHG-1-08012018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180108
Instrument(s) of creation or modification of charge;-05012018
Optional Attachment-(1)-05012018
Notice of resignation filed with the company-31122017