Company Information

CIN
Status
Date of Incorporation
08 January 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,607,000
Authorised Capital
13,500,000

Directors

Jayant Laxmidas Thacker
Jayant Laxmidas Thacker
Director
almost 3 years ago
Nisha Jayant Thacker
Nisha Jayant Thacker
Director
almost 3 years ago

Past Directors

Monaj Kumar Das
Monaj Kumar Das
Director
about 15 years ago

Charges

2 Crore
10 February 2012
Icici Bank Limited
2 Crore
15 December 2010
Idbi Bank Limited
90 Lak
06 November 2023
Others
0
30 October 2023
Axis Bank Limited
0
10 February 2012
Others
0
10 February 2012
Others
0
15 December 2010
Idbi Bank Limited
0
29 January 2014
Icici Bank Limited
0
06 November 2023
Others
0
30 October 2023
Axis Bank Limited
0
10 February 2012
Others
0
10 February 2012
Others
0
15 December 2010
Idbi Bank Limited
0
29 January 2014
Icici Bank Limited
0
06 November 2023
Others
0
30 October 2023
Axis Bank Limited
0
10 February 2012
Others
0
10 February 2012
Others
0
15 December 2010
Idbi Bank Limited
0
29 January 2014
Icici Bank Limited
0
06 November 2023
Others
0
30 October 2023
Axis Bank Limited
0
10 February 2012
Others
0
10 February 2012
Others
0
15 December 2010
Idbi Bank Limited
0
29 January 2014
Icici Bank Limited
0

Documents

Form DPT-3-06012021-signed
Form DPT-3-18112020_signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form ADT-1-14122019_signed
Copy of resolution passed by the company-14122019
Copy of written consent given by auditor-14122019
Copy of the intimation sent by company-14122019
Form AOC-4-03122019_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
Form DPT-3-01072019
Form MGT-7-03122018_signed
List of share holders, debenture holders;-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Directors report as per section 134(3)-27112018
Form AOC-4-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Directors report as per section 134(3)-01122017
Form AOC-4-01122017_signed
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form AOC-4-02122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122016
Directors report as per section 134(3)-01122016
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Form DIR-11-201215.OCT
Form DIR-12-171215.OCT
Declaration of the appointee Director- in Form DIR-2-151215.PDF