Company Information

CIN
Status
Date of Incorporation
09 November 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
71,342,500
Authorised Capital
109,000,000

Directors

Birendra Roy
Birendra Roy
Director
over 2 years ago
Nilam Roy
Nilam Roy
Beneficial Owner
over 6 years ago
Ajit Kumar Singh
Ajit Kumar Singh
Director/Designated Partner
over 8 years ago

Past Directors

Prabhat Kumar
Prabhat Kumar
Additional Director
almost 10 years ago
Saurabh Kumar
Saurabh Kumar
Director
over 16 years ago
Vijaykumar Prasad Singh
Vijaykumar Prasad Singh
Director
about 19 years ago

Charges

16 Crore
05 August 2005
State Bank Of India
1 Crore
29 August 2014
Bank Of India
3 Crore
28 January 2010
Bank Of India Dhanbad Branch
5 Crore
24 January 2007
Bank Of India Dhanbad Branch
13 Crore
14 March 2013
Bank Of India
2 Crore
30 September 2020
Bank Of India
1 Crore
01 September 2020
Bank Of India
2 Crore
26 October 2021
Bank Of India
0
26 October 2021
Bank Of India
0
01 September 2020
Bank Of India
0
30 September 2020
Bank Of India
0
24 January 2007
Bank Of India Dhanbad Branch
0
28 January 2010
Bank Of India Dhanbad Branch
0
14 March 2013
Bank Of India
0
29 August 2014
Bank Of India
0
05 August 2005
State Bank Of India
0
26 October 2021
Bank Of India
0
26 October 2021
Bank Of India
0
01 September 2020
Bank Of India
0
30 September 2020
Bank Of India
0
24 January 2007
Bank Of India Dhanbad Branch
0
28 January 2010
Bank Of India Dhanbad Branch
0
14 March 2013
Bank Of India
0
29 August 2014
Bank Of India
0
05 August 2005
State Bank Of India
0
26 October 2021
Bank Of India
0
26 October 2021
Bank Of India
0
01 September 2020
Bank Of India
0
30 September 2020
Bank Of India
0
24 January 2007
Bank Of India Dhanbad Branch
0
28 January 2010
Bank Of India Dhanbad Branch
0
14 March 2013
Bank Of India
0
29 August 2014
Bank Of India
0
05 August 2005
State Bank Of India
0

Documents

Form DIR-12-04042021_signed
Copy of MGT-8-21112020
List of share holders, debenture holders;-21112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112020
Form AOC-4(XBRL)-21112020_signed
Form MGT-7-21112020_signed
Evidence of cessation;-17112020
Form CHG-4-18092020_signed
Form CHG-4-17092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200917
Form CHG-1-16092020_signed
Letter of the charge holder stating that the amount has been satisfied-16092020
Instrument(s) of creation or modification of charge;-16092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200916
Form DPT-3-22052020-signed
Form MGT-14-13012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13012020
Optional Attachment-(1)-13012020
Form DIR-12-13012020_signed
Copy of MGT-8-09112019
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form AOC-4(XBRL)-29102019_signed
Form BEN - 2-09082019_signed
Declaration under section 90-09082019
Form DPT-3-30062019
Form DIR-12-18012019_signed
List of share holders, debenture holders;-25122018
Copy of MGT-8-25122018