Company Information

CIN
Status
Date of Incorporation
01 May 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,650,000
Authorised Capital
60,000,000

Directors

Narendra Kumar Chhajer
Narendra Kumar Chhajer
Director/Designated Partner
about 2 years ago
Bijoy Kumar Maroti
Bijoy Kumar Maroti
Director/Designated Partner
over 2 years ago
Sandip Maroti
Sandip Maroti
Director/Designated Partner
about 9 years ago

Past Directors

Anuj Jain
Anuj Jain
Director
about 9 years ago
Swapan Kumar Samanta
Swapan Kumar Samanta
Director
over 12 years ago
Indrajeet Samanta
Indrajeet Samanta
Director
over 12 years ago
Prasenjit Samanta
Prasenjit Samanta
Director
over 12 years ago
Tapan Kumar Samanta
Tapan Kumar Samanta
Director
over 12 years ago

Charges

29 Crore
29 November 2013
Punjab National Bank
10 Crore
15 July 2020
Punjab National Bank
1 Crore
27 July 2022
Axis Bank Limited
29 Crore
30 October 2021
Punjab National Bank
81 Lak
27 July 2022
Axis Bank Limited
0
30 October 2021
Others
0
15 July 2020
Others
0
29 November 2013
Others
0
27 July 2022
Axis Bank Limited
0
30 October 2021
Others
0
15 July 2020
Others
0
29 November 2013
Others
0
27 July 2022
Axis Bank Limited
0
30 October 2021
Others
0
15 July 2020
Others
0
29 November 2013
Others
0
27 July 2022
Axis Bank Limited
0
30 October 2021
Others
0
15 July 2020
Others
0
29 November 2013
Others
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201117
Instrument(s) of creation or modification of charge;-13112020
Form CHG-1-13112020
Form CHG-1-15072020_signed
Instrument(s) of creation or modification of charge;-15072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Form DPT-3-10072020-signed
Form DPT-3-14052020-signed
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form AOC-4-20112019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form DPT-3-04072019
Form DIR-12-23052019_signed
Notice of resignation;-24042019
Evidence of cessation;-24042019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102018
Form AOC-4-25102018_signed
Evidence of cessation;-07042018
Form DIR-12-07042018_signed
Notice of resignation;-07042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
Directors report as per section 134(3)-20112017
Form AOC-4-20112017_signed