Company Information

CIN
Status
Date of Incorporation
29 March 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
2,000,000

Directors

Santanu Chatterjee
Santanu Chatterjee
Director/Designated Partner
over 2 years ago
Amitabh Kejriwal
Amitabh Kejriwal
Director/Designated Partner
almost 3 years ago

Past Directors

Jai Kumar Dujari
Jai Kumar Dujari
Additional Director
over 7 years ago
Krishna Bagree
Krishna Bagree
Director
almost 16 years ago

Charges

168 Crore
20 June 2018
Vistra Itcl (india) Limited
100 Crore
30 April 2011
Kailash Parvat Barter Private Ltd.
3 Crore
20 April 2011
Kailash Parvat Barter Private Limited
2 Crore
16 December 2019
Vistra Itcl (india) Limited
68 Crore
08 April 2022
Others
0
16 December 2019
Others
0
20 June 2018
Others
0
20 April 2011
Kailash Parvat Barter Private Limited
0
30 April 2011
Kailash Parvat Barter Private Ltd.
0
08 April 2022
Others
0
16 December 2019
Others
0
20 June 2018
Others
0
20 April 2011
Kailash Parvat Barter Private Limited
0
30 April 2011
Kailash Parvat Barter Private Ltd.
0
08 April 2022
Others
0
16 December 2019
Others
0
20 June 2018
Others
0
20 April 2011
Kailash Parvat Barter Private Limited
0
30 April 2011
Kailash Parvat Barter Private Ltd.
0

Documents

Notice of resignation filed with the company-03092020
Acknowledgement received from company-03092020
Proof of dispatch-03092020
Form DIR-11-03092020_signed
Form DIR-12-02092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02092020
Evidence of cessation;-02092020
Optional Attachment-(2)-02092020
Notice of resignation;-02092020
Optional Attachment-(1)-02092020
Form CHG-9-13032020-signed
Certificate of registration of charge-20200313
Copy of the resolution authorising the issue of the debenture series.-03022020
Instrument of creation or modification of charge-03022020
Form AOC - 4 CFS-15122019_signed
Form AOC-4-10122019_signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form CHG-1-05042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190405
Optional Attachment-(1)-04042019
Instrument(s) of creation or modification of charge;-04042019
Supplementary or Test audit report under section 143-24122018
Form AOC - 4 CFS-24122018_signed