Company Information

CIN
Status
Date of Incorporation
25 October 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
13,160,000
Authorised Capital
50,000,000

Directors

Rahul Gandhi
Rahul Gandhi
Director/Designated Partner
over 2 years ago
Alaap Gandhi
Alaap Gandhi
Director/Designated Partner
over 2 years ago
Mahesh Kumar Gandhi
Mahesh Kumar Gandhi
Additional Director
about 5 years ago
Balaswamy Akala
Balaswamy Akala
Additional Director
about 11 years ago
Shashi Kiran Gandhi
Shashi Kiran Gandhi
Director/Designated Partner
over 13 years ago
Goutam Ghose
Goutam Ghose
Director
almost 26 years ago

Past Directors

Ajitesh Banerjee
Ajitesh Banerjee
Director
over 18 years ago
Ramesh Gandhi
Ramesh Gandhi
Managing Director
over 22 years ago
Dipak Dasgupta
Dipak Dasgupta
Director
over 23 years ago
Debasish Gopi Binod Chaudhury
Debasish Gopi Binod Chaudhury
Director
almost 24 years ago
Joginder Singh
Joginder Singh
Director
over 24 years ago
Chandan Mitra
Chandan Mitra
Director
over 26 years ago
Jagannath Guha
Jagannath Guha
Director
about 31 years ago
Soma Mukherjee
Soma Mukherjee
Director
about 31 years ago

Charges

4 Crore
31 July 2014
Aditya Birla Finance Limited
3 Crore
15 December 2008
Kotak Mahindra Bank Limited
50 Lak
12 November 2013
Axis Bank Limited
2 Crore
22 December 2008
Allahabad Bank
2 Crore
31 May 2003
Uco Bank
1 Crore
05 September 1997
Vijaya Bank
15 Lak
11 September 1998
Vijaya Bank
47 Lak
31 July 2014
Aditya Birla Finance Limited
0
31 May 2003
Uco Bank
0
11 September 1998
Vijaya Bank
0
05 September 1997
Vijaya Bank
0
12 November 2013
Axis Bank Limited
0
15 December 2008
Kotak Mahindra Bank Limited
0
22 December 2008
Allahabad Bank
0
31 July 2014
Aditya Birla Finance Limited
0
31 May 2003
Uco Bank
0
11 September 1998
Vijaya Bank
0
05 September 1997
Vijaya Bank
0
12 November 2013
Axis Bank Limited
0
15 December 2008
Kotak Mahindra Bank Limited
0
22 December 2008
Allahabad Bank
0
31 July 2014
Aditya Birla Finance Limited
0
31 May 2003
Uco Bank
0
11 September 1998
Vijaya Bank
0
05 September 1997
Vijaya Bank
0
12 November 2013
Axis Bank Limited
0
15 December 2008
Kotak Mahindra Bank Limited
0
22 December 2008
Allahabad Bank
0
31 July 2014
Aditya Birla Finance Limited
0
31 May 2003
Uco Bank
0
11 September 1998
Vijaya Bank
0
05 September 1997
Vijaya Bank
0
12 November 2013
Axis Bank Limited
0
15 December 2008
Kotak Mahindra Bank Limited
0
22 December 2008
Allahabad Bank
0
31 July 2014
Aditya Birla Finance Limited
0
31 May 2003
Uco Bank
0
11 September 1998
Vijaya Bank
0
05 September 1997
Vijaya Bank
0
12 November 2013
Axis Bank Limited
0
15 December 2008
Kotak Mahindra Bank Limited
0
22 December 2008
Allahabad Bank
0

Documents

Form DIR-12-13102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102020
Interest in other entities;-12102020
Optional Attachment-(2)-12102020
Optional Attachment-(1)-12102020
Optional Attachment-(3)-12102020
Optional Attachment-(5)-12102020
Optional Attachment-(4)-12102020
Form DIR-12-22092020_signed
Notice of resignation;-21092020
Evidence of cessation;-21092020
Optional Attachment-(1)-21092020
Optional Attachment-(2)-21092020
Optional Attachment-(3)-21092020
Form DIR-12-22072020_signed
Optional Attachment-(2)-21072020
Interest in other entities;-21072020
Optional Attachment-(3)-21072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21072020
Optional Attachment-(1)-21072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03032020
List of share holders, debenture holders;-03032020
Directors report as per section 134(3)-03032020
Form AOC-4-03032020_signed
Form MGT-7-03032020_signed
Form ADT-1-08022020_signed
Copy of the intimation sent by company-08022020
Optional Attachment-(1)-08022020
Copy of written consent given by auditor-08022020
Copy of resolution passed by the company-08022020