Company Information

CIN
Status
Date of Incorporation
17 January 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
8,000,000

Directors

Banani Chakrabarti
Banani Chakrabarti
Director
over 2 years ago
Debashis Majumdar
Debashis Majumdar
Director
over 2 years ago
Sanghamitra Chakrabarti
Sanghamitra Chakrabarti
Director
over 12 years ago

Past Directors

Satyajit Chakrabarti
Satyajit Chakrabarti
Director
almost 13 years ago

Registered Trademarks

Institite Of Engineering & Management Institute Of Engineering Management

[Class : 16] Letter Head, Printing Articles And Stationery.

Charges

5 Crore
28 March 2014
National Skill Development Corporation
8 Crore
07 July 2020
Indian Overseas Bank
1 Crore
28 February 2020
Indian Overseas Bank
4 Crore
28 February 2020
Others
0
07 July 2020
Indian Overseas Bank
0
28 March 2014
National Skill Development Corporation
0
28 February 2020
Others
0
07 July 2020
Indian Overseas Bank
0
28 March 2014
National Skill Development Corporation
0
28 February 2020
Others
0
07 July 2020
Indian Overseas Bank
0
28 March 2014
National Skill Development Corporation
0
28 February 2020
Others
0
07 July 2020
Indian Overseas Bank
0
28 March 2014
National Skill Development Corporation
0

Documents

Optional Attachment-(1)-22072020
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Form CHG-1-10062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200610
Instrument(s) of creation or modification of charge;-05062020
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form MGT-7-17122018_signed
List of share holders, debenture holders;-14122018
Form AOC-4-28102018_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
Form DIR-12-02102018_signed
Optional Attachment-(1)-31082018
Notice of resignation;-31082018
Evidence of cessation;-31082018
Letter of the charge holder stating that the amount has been satisfied-24052018
Form CHG-4-24052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180524
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017