Company Information

CIN
Status
Date of Incorporation
04 January 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,492,500
Authorised Capital
15,000,000

Directors

Anirban Das
Anirban Das
Director/Designated Partner
over 2 years ago
Santosh Mandal
Santosh Mandal
Additional Director
almost 3 years ago
Bichitra Ranjan Das
Bichitra Ranjan Das
Additional Director
over 13 years ago
Dipak Sarkar
Dipak Sarkar
Additional Director
over 13 years ago
Arun Krishna Bagchi
Arun Krishna Bagchi
Director
almost 14 years ago

Past Directors

Ila Rani Das
Ila Rani Das
Additional Director
over 13 years ago

Charges

1 Crore
12 December 2017
Allahabad Bank
1 Crore
16 July 2016
Allahabad Bank
1 Crore
16 July 2015
Uco Bank
70 Lak
19 December 2014
Uco Bank
90 Lak
08 September 2014
Uco Bank
80 Lak
16 October 2019
Allahabad Bank
1 Crore
16 July 2016
Others
0
12 December 2017
Others
0
16 October 2019
Others
0
08 September 2014
Uco Bank
0
19 December 2014
Uco Bank
0
16 July 2015
Uco Bank
0
16 July 2016
Others
0
12 December 2017
Others
0
16 October 2019
Others
0
08 September 2014
Uco Bank
0
19 December 2014
Uco Bank
0
16 July 2015
Uco Bank
0
16 July 2016
Others
0
12 December 2017
Others
0
16 October 2019
Others
0
08 September 2014
Uco Bank
0
19 December 2014
Uco Bank
0
16 July 2015
Uco Bank
0
16 July 2016
Others
0
12 December 2017
Others
0
16 October 2019
Others
0
08 September 2014
Uco Bank
0
19 December 2014
Uco Bank
0
16 July 2015
Uco Bank
0
16 July 2016
Others
0
12 December 2017
Others
0
16 October 2019
Others
0
08 September 2014
Uco Bank
0
19 December 2014
Uco Bank
0
16 July 2015
Uco Bank
0
16 July 2016
Others
0
12 December 2017
Others
0
16 October 2019
Others
0
08 September 2014
Uco Bank
0
19 December 2014
Uco Bank
0
16 July 2015
Uco Bank
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122020
Form DIR-12-08122020_signed
Interest in other entities;-08122020
Optional Attachment-(1)-08122020
Optional Attachment-(2)-08122020
Form DPT-3-24062020-signed
Form CHG-4-09012020_signed
Letter of the charge holder stating that the amount has been satisfied-06012020
Form CHG-1-03012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200103
Instrument(s) of creation or modification of charge;-02012020
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form DPT-3-25092019
Optional Attachment-(1)-30042019
Form DIR-11-30042019_signed
Proof of dispatch-30042019
Notice of resignation filed with the company-30042019
Form DIR-12-22042019_signed
Notice of resignation;-20042019
Evidence of cessation;-20042019
Form MGT-7-26112018_signed
Form AOC-4-26112018_signed
List of share holders, debenture holders;-23112018
Directors report as per section 134(3)-20112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
Form CHG-4-28062018_signed