Company Information

CIN
Status
Date of Incorporation
23 June 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
70,660,400
Authorised Capital
75,000,000

Directors

Pradip Bhattacharya
Pradip Bhattacharya
Director/Designated Partner
about 4 years ago
Sangeeta Sharma
Sangeeta Sharma
Nominee Director
over 20 years ago
Subirendra Nath Bose
Subirendra Nath Bose
Managing Director
over 28 years ago

Past Directors

Lopamudra Basu
Lopamudra Basu
Whole Time Director
over 5 years ago
Ravindranath Cheerakuzhi Puthan Menon
Ravindranath Cheerakuzhi Puthan Menon
Nominee Director
over 14 years ago
Bikas Kumar Ray
Bikas Kumar Ray
Director
over 16 years ago
Shri Kailash Shriram Agarwal
Shri Kailash Shriram Agarwal
Nominee Director
over 19 years ago
Kirankumar Navratanmal Mehta
Kirankumar Navratanmal Mehta
Nominee Director
over 19 years ago
Pranab Roy
Pranab Roy
Director
over 20 years ago
Gopa Basu
Gopa Basu
Director
over 24 years ago

Charges

13 Crore
23 December 2008
Export-import Bank Of India
20 Lak
30 October 2006
Export-import Bank Of India
2 Crore
19 March 2004
Pegasus Group Six Trust - I - Pegasus Assets Reconstruction Private Limited
4 Crore
19 March 2004
Pegasus Group Six Trust-i Pegasus Assets Reconstruction Private Limited
6 Crore
14 July 2003
Export - Import Bank Of India
10 Lak
19 March 2004
Pegasus Group Six Trust-i Pegasus Assets Reconstruction Private Limited
0
19 March 2004
Pegasus Group Six Trust - I - Pegasus Assets Reconstruction Private Limited
0
14 July 2003
Export - Import Bank Of India
0
23 December 2008
Export-import Bank Of India
0
30 October 2006
Export-import Bank Of India
0
19 March 2004
Pegasus Group Six Trust-i Pegasus Assets Reconstruction Private Limited
0
19 March 2004
Pegasus Group Six Trust - I - Pegasus Assets Reconstruction Private Limited
0
14 July 2003
Export - Import Bank Of India
0
23 December 2008
Export-import Bank Of India
0
30 October 2006
Export-import Bank Of India
0

Documents

Form DIR-12-21092020_signed
Declaration by first director-21092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22082020
Form AOC-4(XBRL)-22082020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form DPT-3-29062019
Form DPT-3-28062019
List of share holders, debenture holders;-31122018
Form MGT-7-31122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Form AOC-4(XBRL)-30122018_signed
List of share holders, debenture holders;-30122017
Form MGT-7-30122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112017
Form AOC-4(XBRL)-19112017_signed
List of share holders, debenture holders;-11022017
Approval letter for extension of AGM;-11022017
Form MGT-7-11022017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02022017
XBRL_2_MILAN0707_20170202175349.pdf-02022017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012017
Approval letter of extension of financial year of AGM-28012017
Sapling_Form_AOC4-XBRL_2015-16__(3)_MILAN0707_20170128153842.pdf-28012017
List of share holders, debenture holders;-04102016
Form MGT-7-04102016_signed
Form ADT-1-28092016_signed
Copy of the intimation sent by company-28092016
Copy of written consent given by auditor-28092016