Company Information

CIN
Status
Date of Incorporation
10 September 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
3,000,000

Directors

Niranjan Saha
Niranjan Saha
Director
over 2 years ago

Past Directors

Sanjoy Saha
Sanjoy Saha
Director
almost 4 years ago
Uma Saha
Uma Saha
Director
about 24 years ago

Charges

19 Crore
20 December 2018
Axis Bank Limited
1 Crore
11 June 2018
Idfc First Bank Limited
1 Crore
11 June 2018
Idfc First Bank Limited
6 Crore
26 September 2016
Axis Bank Limited
5 Crore
26 February 2015
Axis Bank Limited
4 Crore
26 March 2004
Uti Bank
30 Lak
11 May 2023
Others
0
28 February 2023
Others
0
27 February 2023
Others
0
28 February 2023
Others
0
28 October 2022
Idbi Bank Limited
0
03 November 2022
Others
0
20 December 2018
Axis Bank Limited
0
11 June 2018
Others
0
11 June 2018
Others
0
26 September 2016
Axis Bank Limited
0
26 February 2015
Axis Bank Limited
0
26 March 2004
Uti Bank
0
11 May 2023
Others
0
28 February 2023
Others
0
27 February 2023
Others
0
28 February 2023
Others
0
28 October 2022
Idbi Bank Limited
0
03 November 2022
Others
0
20 December 2018
Axis Bank Limited
0
11 June 2018
Others
0
11 June 2018
Others
0
26 September 2016
Axis Bank Limited
0
26 February 2015
Axis Bank Limited
0
26 March 2004
Uti Bank
0
11 May 2023
Others
0
28 February 2023
Others
0
27 February 2023
Others
0
28 February 2023
Others
0
28 October 2022
Idbi Bank Limited
0
03 November 2022
Others
0
20 December 2018
Axis Bank Limited
0
11 June 2018
Others
0
11 June 2018
Others
0
26 September 2016
Axis Bank Limited
0
26 February 2015
Axis Bank Limited
0
26 March 2004
Uti Bank
0

Documents

Instrument(s) of creation or modification of charge;-26082020
Form CHG-1-26082020_signed
Optional Attachment-(1)-26082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200826
Form DPT-3-25062020-signed
Form ADT-1-13122019_signed
Form MGT-7-13122019_signed
Form AOC-4-28112019_signed
Optional Attachment-(1)-27112019
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Copy of the intimation sent by company-27112019
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Instrument(s) of creation or modification of charge;-06022019
Form CHG-1-06022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190206
Directors report as per section 134(3)-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
List of share holders, debenture holders;-10122018
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
Form CHG-1-25092018_signed
Instrument(s) of creation or modification of charge;-25092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180925
Form AOC-4-12052018_signed
Form MGT-7-12052018_signed
List of share holders, debenture holders;-09052018
Directors report as per section 134(3)-08052018