Company Information

CIN
Status
Date of Incorporation
23 February 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
398,000
Authorised Capital
400,000

Directors

Gaurav Kaushik
Gaurav Kaushik
Director/Designated Partner
over 2 years ago
Chanchal Kumar Mondal
Chanchal Kumar Mondal
Director
over 2 years ago
Meena Jain
Meena Jain
Director/Designated Partner
over 6 years ago

Past Directors

Ajay Yadav
Ajay Yadav
Director
over 7 years ago
Vijay Yadav
Vijay Yadav
Director
over 7 years ago
Amiya Das
Amiya Das
Director
over 13 years ago
Debasis Dutta
Debasis Dutta
Director
over 13 years ago
Sheo Babu Das
Sheo Babu Das
Director
almost 16 years ago
Mrinmoy Sardar
Mrinmoy Sardar
Director
almost 16 years ago

Charges

26 Thousand
22 November 2022
Terminal Vinimay Private Limited
26 Thousand
22 November 2022
Others
0
22 November 2022
Others
0
22 November 2022
Others
0

Documents

Form AOC-4-25112019_signed marked as defective by Registrar on 12-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017 marked as defective by Registrar on 12-11-2020
Directors report as per section 134(3)-03092016 marked as defective by Registrar on 12-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03092016 marked as defective by Registrar on 12-11-2020
Optional Attachment-(1)-20112017 marked as defective by Registrar on 12-11-2020
Directors report as per section 134(3)-25112019 marked as defective by Registrar on 12-11-2020
Form AOC-4-20112017_signed marked as defective by Registrar on 12-11-2020
Directors report as per section 134(3)-20112017 marked as defective by Registrar on 12-11-2020
Details of other Entity(s)-03092016 marked as defective by Registrar on 12-11-2020
Directors report as per section 134(3)-15062019 marked as defective by Registrar on 12-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019 marked as defective by Registrar on 12-11-2020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019 marked as defective by Registrar on 12-11-2020
Form AOC-4-17062019_signed marked as defective by Registrar on 12-11-2020
Form AOC-4-03092016_signed marked as defective by Registrar on 12-11-2020
Form ADT-1-13102020_signed
Form ADT-1-10102020_signed
Copy of written consent given by auditor-10102020
Optional Attachment-(1)-10102020
Copy of the intimation sent by company-10102020
Copy of resolution passed by the company-08102020
Copy of the intimation sent by company-08102020
Copy of written consent given by auditor-08102020
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Evidence of cessation;-24062019
Form DIR-12-24062019_signed
Notice of resignation;-24062019