Company Information

CIN
Status
Date of Incorporation
27 March 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 August 2023
Paid Up Capital
5,462,260
Authorised Capital
50,000,000

Directors

Bashir Modassir
Bashir Modassir
Director/Designated Partner
about 2 years ago
Subhankar Pal
Subhankar Pal
Director/Designated Partner
over 2 years ago
Syed Imran Hussain
Syed Imran Hussain
Director/Designated Partner
over 2 years ago

Past Directors

Syed Salman Raza
Syed Salman Raza
Director
almost 9 years ago
Syed Farooque Hussain
Syed Farooque Hussain
Additional Director
about 10 years ago
Mahzabeen Khatoon
Mahzabeen Khatoon
Director
almost 12 years ago
Syed Mehtab Hussain
Syed Mehtab Hussain
Director
over 13 years ago

Registered Trademarks

P Logo Pragati Udyog

[Class : 21] Utensils And Containers.

P Logo Pragati Udyog

[Class : 37] Installation Of Water Sewerage Pipelines, Gas And Water Pipelines

P Logo Pragati Udyog

[Class : 6] Picket Steel, Picket Angle, Barbed Wire, Punch Tape Concertina Coils, Chain Link, Post Fence Metal Angle (Pfma)
View +1 more Brands for Pragati Udyog Private Limited.

Charges

16 Crore
01 March 2021
Axis Bank Limited
90 Lak
04 January 2022
State Bank Of India
15 Crore
27 December 2021
Axis Bank Limited
27 Lak
31 October 2023
Idbi Bank Limited
0
04 January 2022
State Bank Of India
0
27 December 2021
Others
0
01 March 2021
Axis Bank Limited
0
31 October 2023
Idbi Bank Limited
0
04 January 2022
State Bank Of India
0
27 December 2021
Others
0
01 March 2021
Axis Bank Limited
0
31 October 2023
Idbi Bank Limited
0
04 January 2022
State Bank Of India
0
27 December 2021
Others
0
01 March 2021
Axis Bank Limited
0

Documents

Form ADT-1-04042021_signed
Copy of the intimation sent by company-17112020
Copy of resolution passed by the company-17112020
Copy of written consent given by auditor-17112020
List of share holders, debenture holders;-16102019
Directors report as per section 134(3)-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Form MGT-7-16102019_signed
Form AOC-4-16102019_signed
Notice of resignation filed with the company-08082019
Acknowledgement received from company-08082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082019
Evidence of cessation;-08082019
Form DIR-11-08082019_signed
Form DIR-12-08082019_signed
Notice of resignation;-08082019
Optional Attachment-(2)-08082019
Proof of dispatch-08082019
Optional Attachment-(1)-08082019
Form AOC-4-22022019_signed
Optional Attachment-(1)-20022019
Directors report as per section 134(3)-20022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022019
Form MGT-7-16022019_signed
List of share holders, debenture holders;-12022019
Form MGT-7-11122017_signed
Form AOC-4-11122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122017
List of share holders, debenture holders;-09122017
Directors report as per section 134(3)-09122017