Company Information

CIN
Status
Date of Incorporation
20 May 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
53,910,000
Authorised Capital
55,000,000

Directors

Jahangir Biswas
Jahangir Biswas
Director
about 2 years ago
Sajahan Biswas
Sajahan Biswas
Director
almost 3 years ago
Mostafa Hossain
Mostafa Hossain
Director
over 15 years ago
Faruk Abdullah
Faruk Abdullah
Director
over 15 years ago
Emani Biswas
Emani Biswas
Director
over 15 years ago

Charges

8 Crore
28 February 2018
Avanse Financial Services Limited
1 Crore
16 February 2015
State Bank Of India
3 Crore
09 November 2013
State Bank Of India
75 Lak
27 February 2015
West Bengal Financial Corporation
9 Crore
30 December 2020
Avanse Financial Services Limited
45 Lak
31 January 2020
Avanse Financial Services Limited
2 Crore
28 February 2018
Others
0
31 January 2020
Others
0
30 December 2020
Others
0
27 February 2015
West Bengal Financial Corporation
0
09 November 2013
State Bank Of India
0
16 February 2015
State Bank Of India
0
28 February 2018
Others
0
31 January 2020
Others
0
30 December 2020
Others
0
27 February 2015
West Bengal Financial Corporation
0
09 November 2013
State Bank Of India
0
16 February 2015
State Bank Of India
0
28 February 2018
Others
0
31 January 2020
Others
0
30 December 2020
Others
0
27 February 2015
West Bengal Financial Corporation
0
09 November 2013
State Bank Of India
0
16 February 2015
State Bank Of India
0

Documents

Form DPT-3-22042020-signed
Optional Attachment-(2)-27022020
Optional Attachment-(1)-27022020
Instrument(s) of creation or modification of charge;-27022020
Form CHG-1-27022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200227
Form MGT-7-05122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-27062019
Auditor?s certificate-27062019
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122018
Form AOC-4(XBRL)-05122018_signed
Letter of the charge holder stating that the amount has been satisfied-27042018
Form CHG-4-27042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180427
Form CHG-4-18042018_signed
Letter of the charge holder stating that the amount has been satisfied-18042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180418
Instrument(s) of creation or modification of charge;-16032018
Form CHG-1-16032018_signed
Optional Attachment-(1)-16032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180316
Form AOC-4(XBRL)-01122017_signed
Form MGT-7-01122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017
List of share holders, debenture holders;-29112017