Company Information

CIN
Status
Date of Incorporation
05 April 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Arindum Hazra
Arindum Hazra
Director
almost 8 years ago
Anup Sonkar
Anup Sonkar
Director
over 12 years ago

Past Directors

Mahesh Kumar Lath
Mahesh Kumar Lath
Director
over 12 years ago
Nagendar Kumar Mandal
Nagendar Kumar Mandal
Director
over 13 years ago
Bimal Das
Bimal Das
Director
over 13 years ago

Documents

Form STK-2-14022020-signed
-07032018
Form DIR-12-14022018_signed
Declaration by first director-12022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12022018
Evidence of cessation;-12022018
Notice of resignation;-12022018
Form AOC-4-23112017_signed
Directors report as per section 134(3)-16112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17082016
Directors report as per section 134(3)-17082016
List of share holders, debenture holders;-17082016
Form AOC-4-17082016_signed
Form MGT-7-17082016_signed
Form AOC-4-061215.OCT
Form MGT-7-211115.OCT
Form ADT-1-181015.OCT
Form ADT-1-300115.OCT
FormSchV-080115 for the FY ending on-310313.OCT
FormSchV-241214 for the FY ending on-310314.OCT
Form23AC-191214 for the FY ending on-310314.OCT
Form MGT-14-070914.OCT
Copy of resolution-280814.PDF
Form 23B for period 010413 to 310314-041013.OCT
Form23AC-271113 for the FY ending on-310313.OCT
Form 32-150813.OCT
Evidence of cessation-140813.PDF
Acknowledgement of Stamp Duty AoA payment-050412.PDF
Acknowledgement of Stamp Duty MoA payment-050412.PDF