Company Information

CIN
Status
Date of Incorporation
07 February 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,868,700
Authorised Capital
30,000,000

Directors

Uttam Kumar Das
Uttam Kumar Das
Director
about 2 years ago

Past Directors

Nipa Ghosh
Nipa Ghosh
Director
over 9 years ago
Kalyani Ghosh
Kalyani Ghosh
Director
almost 12 years ago
Amit Ghosh
Amit Ghosh
Director
almost 12 years ago
Ranadeep Saha
Ranadeep Saha
Director
almost 14 years ago

Charges

4 Crore
27 October 2017
Punjab National Bank
4 Crore
12 January 2015
Ecl Finance Limited
10 Crore
27 October 2017
Others
0
12 January 2015
Ecl Finance Limited
0
11 June 2002
Punjab National Bank
0
31 October 2002
State Bank Of India
0
13 April 2004
Canara Bank
0
13 April 2004
Canara Bank
0
27 October 2017
Others
0
12 January 2015
Ecl Finance Limited
0
11 June 2002
Punjab National Bank
0
31 October 2002
State Bank Of India
0
13 April 2004
Canara Bank
0
13 April 2004
Canara Bank
0
27 October 2017
Others
0
12 January 2015
Ecl Finance Limited
0
11 June 2002
Punjab National Bank
0
31 October 2002
State Bank Of India
0
13 April 2004
Canara Bank
0
13 April 2004
Canara Bank
0
27 October 2017
Others
0
12 January 2015
Ecl Finance Limited
0
11 June 2002
Punjab National Bank
0
31 October 2002
State Bank Of India
0
13 April 2004
Canara Bank
0
13 April 2004
Canara Bank
0
27 October 2017
Others
0
12 January 2015
Ecl Finance Limited
0
11 June 2002
Punjab National Bank
0
31 October 2002
State Bank Of India
0
13 April 2004
Canara Bank
0
13 April 2004
Canara Bank
0
27 October 2017
Others
0
12 January 2015
Ecl Finance Limited
0
11 June 2002
Punjab National Bank
0
31 October 2002
State Bank Of India
0
13 April 2004
Canara Bank
0
13 April 2004
Canara Bank
0

Documents

Form DPT-3-22062020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Copy of resolution passed by the company-29112019
Copy of the intimation sent by company-29112019
Copy of written consent given by auditor-29112019
Form DPT-3-29072019
Directors report as per section 134(3)-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22042019
Form AOC-4-22042019_signed
List of share holders, debenture holders;-08032019
Form MGT-7-08032019_signed
Form DIR-12-02102018_signed
Evidence of cessation;-06092018
Notice of resignation;-06092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062018
Directors report as per section 134(3)-26062018
List of share holders, debenture holders;-26062018
Form MGT-7-26062018_signed
Form AOC-4-26062018_signed
Instrument(s) of creation or modification of charge;-21122017
Form CHG-1-21122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171221
Letter of the charge holder stating that the amount has been satisfied-17112017