Company Information

CIN
Status
Date of Incorporation
14 November 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 September 2023
Paid Up Capital
1,336,250
Authorised Capital
1,700,000

Directors

Utsav Poddar
Utsav Poddar
Director
over 2 years ago
Balkrishan Poddar
Balkrishan Poddar
Director/Designated Partner
over 2 years ago
Vinamara Poddar
Vinamara Poddar
Director
over 4 years ago
Ajeet Kumar
Ajeet Kumar
Director
about 19 years ago

Past Directors

Jaikishan Poddar
Jaikishan Poddar
Director
almost 5 years ago
Shrikrishan Poddar
Shrikrishan Poddar
Director
over 5 years ago
Shikha Poddar
Shikha Poddar
Director
about 7 years ago
Vijay Kishan Poddar
Vijay Kishan Poddar
Director
over 15 years ago

Charges

32 Crore
01 February 2008
Syndicate Bank
50 Lak
19 February 2008
Syndicate Bank
2 Crore
23 May 2011
Syndiacte Bank
60 Lak
22 October 2020
Punjab National Bank
1 Crore
22 October 2020
Punjab National Bank
30 Crore
16 June 2021
Punjab National Bank
90 Lak
06 December 2021
Others
0
22 October 2020
Others
0
16 June 2021
Others
0
22 October 2020
Others
0
23 May 2011
Syndiacte Bank
0
19 February 2008
Syndicate Bank
0
01 February 2008
Syndicate Bank
0
06 December 2021
Others
0
22 October 2020
Others
0
16 June 2021
Others
0
22 October 2020
Others
0
23 May 2011
Syndiacte Bank
0
19 February 2008
Syndicate Bank
0
01 February 2008
Syndicate Bank
0
06 December 2021
Others
0
22 October 2020
Others
0
16 June 2021
Others
0
22 October 2020
Others
0
23 May 2011
Syndiacte Bank
0
19 February 2008
Syndicate Bank
0
01 February 2008
Syndicate Bank
0

Documents

Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Optional Attachment-(1)-29102020
Form CHG-1-29102020_signed
Instrument(s) of creation or modification of charge;-29102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201029
Optional Attachment-(1)-28102020
Optional Attachment-(2)-28102020
Instrument(s) of creation or modification of charge;-28102020
Form AOC-4-25082020_signed
Form MGT-7-25082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24082020
Optional Attachment-(1)-24082020
List of share holders, debenture holders;-24082020
Interest in other entities;-31072020
Form DIR-12-31072020_signed
Notice of resignation;-31072020
Optional Attachment-(2)-31072020
Optional Attachment-(1)-31072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31072020
Evidence of cessation;-31072020
Form INC-22-27022020_signed
Copy of board resolution authorizing giving of notice-27022020
Copies of the utility bills as mentioned above (not older than two months)-27022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27022020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-04122019_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