Company Information

CIN
Status
Date of Incorporation
12 March 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
16,000,000
Authorised Capital
20,000,000

Directors

Ujjwal Kumar Ray
Ujjwal Kumar Ray
Director/Designated Partner
over 2 years ago
Bidhan Chandra Roy
Bidhan Chandra Roy
Director/Designated Partner
over 2 years ago
Uttam Kumar Roy
Uttam Kumar Roy
Director/Designated Partner
over 2 years ago
Provash Saha
Provash Saha
Director
over 2 years ago

Past Directors

Netai Chandra Karmakar
Netai Chandra Karmakar
Director
over 15 years ago

Charges

11 Crore
05 March 2018
State Bank Of India
2 Crore
12 July 2010
Bangiya Gramin Vikash Bank
6 Crore
12 July 2010
Bangiya Gramin Vikash Bank
4 Crore
04 November 2020
State Bank Of India
9 Crore
08 August 2023
Sbicap Trustee Company Limited
0
04 November 2020
State Bank Of India
0
12 July 2010
Bangiya Gramin Vikash Bank
0
05 March 2018
State Bank Of India
0
12 July 2010
Bangiya Gramin Vikash Bank
0
08 August 2023
Sbicap Trustee Company Limited
0
04 November 2020
State Bank Of India
0
12 July 2010
Bangiya Gramin Vikash Bank
0
05 March 2018
State Bank Of India
0
12 July 2010
Bangiya Gramin Vikash Bank
0
08 August 2023
Sbicap Trustee Company Limited
0
04 November 2020
State Bank Of India
0
12 July 2010
Bangiya Gramin Vikash Bank
0
05 March 2018
State Bank Of India
0
12 July 2010
Bangiya Gramin Vikash Bank
0
08 August 2023
Sbicap Trustee Company Limited
0
04 November 2020
State Bank Of India
0
12 July 2010
Bangiya Gramin Vikash Bank
0
05 March 2018
State Bank Of India
0
12 July 2010
Bangiya Gramin Vikash Bank
0
08 August 2023
Sbicap Trustee Company Limited
0
04 November 2020
State Bank Of India
0
12 July 2010
Bangiya Gramin Vikash Bank
0
05 March 2018
State Bank Of India
0
12 July 2010
Bangiya Gramin Vikash Bank
0

Documents

Form AOC-4-04042021_signed
Form DPT-3-06012021-signed
Optional Attachment-(1)-31122020
Form CHG-1-31122020
Instrument(s) of creation or modification of charge;-31122020
Optional Attachment-(2)-29122020
Directors report as per section 134(3)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Optional Attachment-(1)-29122020
List of share holders, debenture holders;-29122020
Form MGT-7-29122020_signed
Form DPT-3-26122020_signed
Form CHG-4-20102020_signed
Letter of the charge holder stating that the amount has been satisfied-20102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201020
Form DIR-11-24072020_signed
Evidence of cessation;-24072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24072020
Declaration by first director-24072020
Form DIR-12-24072020_signed
Acknowledgement received from company-24072020
Notice of resignation filed with the company-24072020
Optional Attachment-(1)-24072020
Proof of dispatch-24072020
Notice of resignation;-24072020
Form INC-22-14022020_signed
Copies of the utility bills as mentioned above (not older than two months)-14022020
Copy of board resolution authorizing giving of notice-14022020
Optional Attachment-(1)-14022020
Optional Attachment-(2)-14022020