Company Information

CIN
Status
Date of Incorporation
16 January 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
11,982,000
Authorised Capital
15,000,000

Directors

Mantu Samanta Behari
Mantu Samanta Behari
Director
over 2 years ago
Subrata Kumar Paul
Subrata Kumar Paul
Director
over 7 years ago

Past Directors

Siba Ram Samanta
Siba Ram Samanta
Director
about 10 years ago
Sayan Samanta
Sayan Samanta
Director
almost 11 years ago
Ayan Samanta
Ayan Samanta
Director
almost 11 years ago
Pallab Paul
Pallab Paul
Director
about 12 years ago
Suchita Paul
Suchita Paul
Additional Director
almost 13 years ago
Rebati Paul
Rebati Paul
Director
almost 16 years ago
Swarup Paul
Swarup Paul
Director
about 21 years ago
Sukumar Pal
Sukumar Pal
Director
almost 22 years ago
Sourav Pal
Sourav Pal
Director
almost 22 years ago
Joydev Pal
Joydev Pal
Director
about 22 years ago

Charges

21 Crore
19 April 2017
Punjab National Bank
9 Crore
22 June 2013
United Bank Of India
12 Crore
29 September 2009
Allahabad Bank
2 Crore
18 March 2011
Axis Bank Limited
3 Crore
24 June 2004
Syndicate Bank
58 Lak
14 March 2022
Others
0
21 December 2021
Others
0
19 April 2017
Others
0
22 June 2013
United Bank Of India
0
24 June 2004
Syndicate Bank
0
18 March 2011
Axis Bank Limited
0
29 September 2009
Allahabad Bank
0
14 March 2022
Others
0
21 December 2021
Others
0
19 April 2017
Others
0
22 June 2013
United Bank Of India
0
24 June 2004
Syndicate Bank
0
18 March 2011
Axis Bank Limited
0
29 September 2009
Allahabad Bank
0
14 March 2022
Others
0
21 December 2021
Others
0
19 April 2017
Others
0
22 June 2013
United Bank Of India
0
24 June 2004
Syndicate Bank
0
18 March 2011
Axis Bank Limited
0
29 September 2009
Allahabad Bank
0
14 March 2022
Others
0
21 December 2021
Others
0
19 April 2017
Others
0
22 June 2013
United Bank Of India
0
24 June 2004
Syndicate Bank
0
18 March 2011
Axis Bank Limited
0
29 September 2009
Allahabad Bank
0

Documents

Form DPT-3-03042021_signed
Form MGT-14-16062020_signed
Form ADT-1-16062020_signed
Optional Attachment-(1)-16062020
-16062020
Copy of written consent given by auditor-16062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16062020
Copy of the intimation sent by company-16062020
Copy of resolution passed by the company-16062020
Form DPT-3-04062020-signed
Form ADT-3-05052020_signed
Resignation letter-05052020
Optional Attachment-(1)-10042020
Instrument(s) of creation or modification of charge;-10042020
Form CHG-1-10042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200410
Form MGT-7-11122019_signed
Optional Attachment-(1)-29112019
List of share holders, debenture holders;-29112019
Form AOC-4-29112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(2)-02042019
Optional Attachment-(1)-02042019
Optional Attachment-(3)-02042019
Instrument(s) of creation or modification of charge;-02042019
Form CHG-1-02042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190402
Form CHG-1-30092018_signed
Optional Attachment-(3)-18082018