Company Information

CIN
Status
Date of Incorporation
07 October 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Aditya Vikram Roy Chowdhury
Aditya Vikram Roy Chowdhury
Director/Designated Partner
over 2 years ago
Sonali Roy Chowdhury
Sonali Roy Chowdhury
Director/Designated Partner
over 2 years ago
Saurya Vikram Roychowdhury
Saurya Vikram Roychowdhury
Director/Designated Partner
over 2 years ago
Shomenath Roychowdhury
Shomenath Roychowdhury
Director
over 17 years ago

Past Directors

Sujoy Shome
Sujoy Shome
Director
about 7 years ago
Dipendu Dutta
Dipendu Dutta
Additional Director
over 8 years ago
Anindya Kanti Ghosh
Anindya Kanti Ghosh
Director
over 20 years ago
Moniruzzaman Munshi
Moniruzzaman Munshi
Director
over 20 years ago

Charges

48 Crore
25 October 2016
Standard Chartered Bank
3 Crore
20 March 2014
State Bank Of India
38 Crore
03 December 2011
Ing Vysya Bank Limited
2 Crore
29 December 2020
Standard Chartered Bank
50 Lak
01 June 2020
State Bank Of India
6 Crore
01 June 2020
State Bank Of India
0
25 October 2016
Standard Chartered Bank
0
20 March 2014
State Bank Of India
0
29 December 2020
Standard Chartered Bank
0
03 December 2011
Ing Vysya Bank Limited
0
01 June 2020
State Bank Of India
0
25 October 2016
Standard Chartered Bank
0
20 March 2014
State Bank Of India
0
29 December 2020
Standard Chartered Bank
0
03 December 2011
Ing Vysya Bank Limited
0
01 June 2020
State Bank Of India
0
25 October 2016
Standard Chartered Bank
0
20 March 2014
State Bank Of India
0
29 December 2020
Standard Chartered Bank
0
03 December 2011
Ing Vysya Bank Limited
0
01 June 2020
State Bank Of India
0
25 October 2016
Standard Chartered Bank
0
20 March 2014
State Bank Of India
0
29 December 2020
Standard Chartered Bank
0
03 December 2011
Ing Vysya Bank Limited
0

Documents

Form DPT-3-05012021_signed
Instrument(s) of creation or modification of charge;-20062020
Form CHG-1-20062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200620
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200620
Form CHG-1-12122019_signed
Instrument(s) of creation or modification of charge;-10122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191210
Form DPT-3-26112019-signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Form AOC-4-04102019_signed
Form ADT-1-01102019_signed
Copy of the intimation sent by company-01102019
Copy of resolution passed by the company-01102019
Copy of written consent given by auditor-01102019
Evidence of cessation;-22052019
Form DIR-12-22052019_signed
Optional Attachment-(1)-22052019
Notice of resignation;-22052019
Form MGT-14-09052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09052019
Optional Attachment-(1)-09052019
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Form AOC-4-29102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018