Company Information

CIN
Status
Date of Incorporation
27 July 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Mahesh Mahto
Mahesh Mahto
Director/Designated Partner
almost 9 years ago
Prakash Rao
Prakash Rao
Director/Designated Partner
almost 9 years ago

Past Directors

Rabin Das
Rabin Das
Director
over 12 years ago
Bikash Halder
Bikash Halder
Director
over 12 years ago
Subrata Ghosh
Subrata Ghosh
Director
almost 14 years ago
Susant Bhatt
Susant Bhatt
Director
almost 14 years ago
Dharmendar Kumar Shaw
Dharmendar Kumar Shaw
Director
over 14 years ago
Raju Prajapati
Raju Prajapati
Director
over 14 years ago

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012017
Evidence of cessation;-24012017
Form DIR-12-24012017_signed
Letter of appointment;-24012017
Notice of resignation;-24012017
List of share holders, debenture holders;-16112016
Form MGT-7-16112016_signed
Directors report as per section 134(3)-17102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102016
Form AOC-4-17102016_signed
Form MGT-7-251115.OCT
Form AOC-4-021115.OCT
Form ADT-1-121015.OCT
-151214.OCT
FormSchV-191114 for the FY ending on-310314.OCT
Form23AC-291014 for the FY ending on-310314.OCT
Form23AC-010714 for the FY ending on-310313.OCT
Form23AC-260614 for the FY ending on-310312.OCT
FormSchV-010714 for the FY ending on-310312.OCT
FormSchV-010714 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-051013.OCT
Form 32-170413.OCT
Evidence of cessation-170413.PDF
Form 23B for period 270711 to 310312-280711.OCT
Form 32-230312.OCT
Evidence of cessation-210312.PDF
Annexure of subscribers-270711.PDF
Acknowledgement of Stamp Duty MoA payment-270711.PDF
Acknowledgement of Stamp Duty AoA payment-270711.PDF
Form 32-270711-270711.PDF