Company Information

CIN
Status
Date of Incorporation
12 April 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Shampa Basak
Shampa Basak
Director/Designated Partner
over 2 years ago
Partha Protim Banerjee
Partha Protim Banerjee
Director/Designated Partner
over 2 years ago

Past Directors

Himanshu Mishra Kumar
Himanshu Mishra Kumar
Additional Director
over 10 years ago
Abhijit Sengupta
Abhijit Sengupta
Director
about 12 years ago
Mintu Das
Mintu Das
Director
over 15 years ago

Charges

4 Crore
27 March 2017
Axis Bank Limited
2 Crore
29 June 2016
Indusind Bank Limited
25 Lak
29 June 2016
Indusind Bank Limited
38 Lak
31 May 2016
Indusind Bank Limited
14 Lak
31 May 2016
Indusind Bank Limited
14 Lak
31 May 2016
Indusind Bank Limited
15 Lak
31 May 2016
Indusind Bank Limited
15 Lak
31 May 2016
Indusind Bank Limited
14 Lak
31 May 2016
Indusind Bank Limited
15 Lak
31 May 2016
Indusind Bank Limited
14 Lak
31 May 2016
Indusind Bank Limited
14 Lak
31 May 2016
Indusind Bank Limited
15 Lak
31 May 2016
Indusind Bank Limited
14 Lak
31 May 2016
Indusind Bank Limited
15 Lak
31 May 2016
Indusind Bank Limited
14 Lak
31 May 2016
Indusind Bank Limited
14 Lak
31 May 2016
Indusind Bank Limited
14 Lak
31 May 2016
Indusind Bank Limited
15 Lak
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
29 June 2016
Others
0
29 June 2016
Others
0
27 March 2017
Axis Bank Limited
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
29 June 2016
Others
0
29 June 2016
Others
0
27 March 2017
Axis Bank Limited
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
31 May 2016
Others
0
29 June 2016
Others
0
29 June 2016
Others
0
27 March 2017
Axis Bank Limited
0

Documents

Form AOC-4-16122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed
Form ADT-1-11122018_signed
Copy of resolution passed by the company-11122018
Copy of written consent given by auditor-11122018
Copy of the intimation sent by company-11122018
Form MGT-7-02042018_signed
List of share holders, debenture holders;-27032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122017
Directors report as per section 134(3)-23122017
Form AOC-4-23122017_signed
Form ADT-1-04122017_signed
Copy of resolution passed by the company-04122017
Copy of written consent given by auditor-04122017
Copy of the intimation sent by company-04122017
Form CHG-1-15042017_signed
Optional Attachment-(1)-15042017
Optional Attachment-(2)-15042017
Instrument(s) of creation or modification of charge;-15042017
CERTIFICATE OF REGISTRATION OF CHARGE-20170415
Form DIR-12-27032017_signed
Evidence of cessation;-27032017
Notice of resignation;-27032017
Optional Attachment-(1)-27032017