Company Information

CIN
Status
Date of Incorporation
04 February 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vivek Kumar Agarwal
Vivek Kumar Agarwal
Director
almost 2 years ago
Bimal Kumar Naredi
Bimal Kumar Naredi
Director
almost 2 years ago
Palash Panja
Palash Panja
Director
almost 2 years ago
Swarnab Sadhukhan
Swarnab Sadhukhan
Director
about 2 years ago

Past Directors

Payel Golui
Payel Golui
Director
over 7 years ago
Ratan Sarkar
Ratan Sarkar
Director
almost 12 years ago
Lakshikanta Parui
Lakshikanta Parui
Director
almost 12 years ago
Amit Khanna
Amit Khanna
Director
almost 13 years ago
Umesh Kumar Dhanuka
Umesh Kumar Dhanuka
Director
almost 13 years ago

Charges

25 Thousand
22 November 2022
Matarani Vyapaar Private Limited.
25 Thousand
22 November 2022
Others
0
22 November 2022
Others
0
22 November 2022
Others
0

Documents

Form MGT-7-26092016_signed marked as defective by Registrar on 29-12-2020
Form MGT-7-21122018_signed marked as defective by Registrar on 29-12-2020
Form MGT-7-11042016_signed marked as defective by Registrar on 29-12-2020
Form MGT-7-16112017_signed marked as defective by Registrar on 29-12-2020
List of share holders, debenture holders;-21122018 marked as defective by Registrar on 29-12-2020
Optional Attachment-(1)-21122018 marked as defective by Registrar on 29-12-2020
List of share holders, debenture holders;-26092016 marked as defective by Registrar on 29-12-2020
List of share holders, debenture holders;-16112017 marked as defective by Registrar on 29-12-2020
List of share holders, debenture holders;-11042016 marked as defective by Registrar on 29-12-2020
Form MGT-7-26122019_signed marked as defective by Registrar on 29-12-2020
List of share holders, debenture holders;-26122019 marked as defective by Registrar on 29-12-2020
Optional Attachment-(1)-07092016 marked as defective by Registrar on 19-11-2020
Form AOC-4-21102017_signed marked as defective by Registrar on 19-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07092016 marked as defective by Registrar on 19-11-2020
Form AOC-4-07092016_signed marked as defective by Registrar on 19-11-2020
Optional Attachment-(1)-21102017 marked as defective by Registrar on 19-11-2020
Directors report as per section 134(3)-07092016 marked as defective by Registrar on 19-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102017 marked as defective by Registrar on 19-11-2020
Directors report as per section 134(3)-28112019 marked as defective by Registrar on 19-11-2020
Directors report as per section 134(3)-21102017 marked as defective by Registrar on 19-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019 marked as defective by Registrar on 19-11-2020
Form AOC-4-29112019_signed marked as defective by Registrar on 19-11-2020
Form ADT-1-07102020_signed
Copy of the intimation sent by company-03102020
Copy of resolution passed by the company-03102020
Copy of written consent given by auditor-03102020
Form DPT-3-18062020-signed
Form AOC-4-28102018_signed marked as defective by Registrar on 19-02-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018 marked as defective by Registrar on 19-02-2020
Directors report as per section 134(3)-28102018 marked as defective by Registrar on 19-02-2020