Company Information

CIN
Status
Date of Incorporation
15 February 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
5,000,000

Directors

Utpal Sah
Utpal Sah
Director/Designated Partner
about 2 years ago
Nirmal Sah
Nirmal Sah
Director/Designated Partner
almost 27 years ago
Sanjay Kumar Sah
Sanjay Kumar Sah
Individual Promoter
almost 27 years ago
Raj Kumar Shaw
Raj Kumar Shaw
Director/Designated Partner
almost 27 years ago
Dilip Kumar Sah
Dilip Kumar Sah
Director/Designated Partner
almost 27 years ago

Charges

30 Lak
27 June 2016
Citicorp Finance India Limited
14 Lak
31 December 2014
United Bank Of India
30 Lak
12 November 2014
Citi Bank N.a.
33 Lak
23 April 2013
Citicorp Finance (i) Limited
25 Lak
04 August 2008
Kotak Mahindra Bank Limited
42 Lak
29 June 2013
Citicorp Finance (i) Limited
63 Lak
28 April 2010
Citicorp Finance (i) Limited
43 Lak
27 June 2016
Others
0
23 April 2013
Citicorp Finance (i) Limited
0
12 November 2014
Citi Bank N.a.
0
31 December 2014
United Bank Of India
0
29 June 2013
Citicorp Finance (i) Limited
0
28 April 2010
Citicorp Finance (i) Limited
0
04 August 2008
Kotak Mahindra Bank Limited
0
27 June 2016
Others
0
23 April 2013
Citicorp Finance (i) Limited
0
12 November 2014
Citi Bank N.a.
0
31 December 2014
United Bank Of India
0
29 June 2013
Citicorp Finance (i) Limited
0
28 April 2010
Citicorp Finance (i) Limited
0
04 August 2008
Kotak Mahindra Bank Limited
0

Documents

List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Form AOC-4-30102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form DPT-3-28062019
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Directors report as per section 134(3)-01122018
Form AOC-4-01122018_signed
List of share holders, debenture holders;-04122017
Form MGT-7-04122017_signed
Optional Attachment-(1)-11112017
Directors report as per section 134(3)-11112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Form AOC-4-11112017_signed
Form AOC-4-25112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Optional Attachment-(1)-23112016
List of share holders, debenture holders;-23112016
Directors report as per section 134(3)-23112016
Form MGT-7-23112016_signed
Form CHG-4-12102016_signed
Letter of the charge holder stating that the amount has been satisfied-12102016
CERTIFICATE OF SATISFACTION OF CHARGE-20161012
Instrument(s) of creation or modification of charge;-25072016
Form CHG-1-25072016_signed
Optional Attachment-(1)-25072016
CERTIFICATE OF REGISTRATION OF CHARGE-20160725