Company Information

CIN
Status
Date of Incorporation
31 January 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
570,000
Authorised Capital
2,500,000

Directors

Navneet Chitlangia
Navneet Chitlangia
Director/Designated Partner
almost 3 years ago
Dhananjoy Bhowmick
Dhananjoy Bhowmick
Director/Designated Partner
over 9 years ago
Samir Biyani
Samir Biyani
Director
almost 23 years ago

Past Directors

Shyam Sundar Agarwal
Shyam Sundar Agarwal
Director
about 10 years ago
Lila Devi Biyani
Lila Devi Biyani
Director
almost 23 years ago
Kishan Gopal Biyani
Kishan Gopal Biyani
Director
almost 23 years ago

Charges

68 Crore
24 May 2007
State Bank Of India
68 Crore
19 September 2012
Dena Bank
9 Crore
06 October 2003
Andhra Bank
6 Crore
24 May 2007
Others
0
03 January 2011
Others
0
21 August 2014
Others
0
19 September 2012
Dena Bank
0
06 October 2003
Andhra Bank
0
24 May 2007
Others
0
03 January 2011
Others
0
21 August 2014
Others
0
19 September 2012
Dena Bank
0
06 October 2003
Andhra Bank
0
24 May 2007
Others
0
03 January 2011
Others
0
21 August 2014
Others
0
19 September 2012
Dena Bank
0
06 October 2003
Andhra Bank
0
24 May 2007
Others
0
03 January 2011
Others
0
21 August 2014
Others
0
19 September 2012
Dena Bank
0
06 October 2003
Andhra Bank
0
24 May 2007
Others
0
03 January 2011
Others
0
21 August 2014
Others
0
19 September 2012
Dena Bank
0
06 October 2003
Andhra Bank
0

Documents

Form MGT-7-25092020
List of share holders, debenture holders;-25092020
Form MGT-7-13122019_signed
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Directors report as per section 134(3)-09122019
List of share holders, debenture holders;-09122019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form ADT-1-05062019_signed
Copy of written consent given by auditor-05062019
Optional Attachment-(1)-05062019
Form MGT-7-02072018_signed
List of share holders, debenture holders;-30062018
Form MGT-7-25112016_signed
Form AOC-4-25112016_signed
List of share holders, debenture holders;-24112016
Statement of Subsidiaries as per section 129 - Form AOC-1-24112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Directors report as per section 134(3)-24112016
detailsoftransfer_PUKHRAJESTATE_Q63843494_RUPAGUPTA86_20161014134357.xlsx
detailsoftransfer_PUKHRAJESTATE_P27368869_RUPAGUPTA86_20161014165828.xlsx
Notice of resignation;-28072016
Letter of appointment;-28072016
Form DIR-12-28072016_signed
Evidence of cessation;-28072016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28072016
Optional Attachment-(2)-28072016