Company Information

CIN
Status
Date of Incorporation
23 October 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,100,000
Authorised Capital
10,000,000

Directors

Pradip Poddar
Pradip Poddar
Director/Designated Partner
over 2 years ago
Vrint Poddar
Vrint Poddar
Director/Designated Partner
over 2 years ago
Dipten Chatterjee
Dipten Chatterjee
Director
about 27 years ago
Manojendra Gupta
Manojendra Gupta
Director
about 27 years ago

Past Directors

Yashvardhan Poddar
Yashvardhan Poddar
Director
almost 16 years ago
Pratik Ghosal
Pratik Ghosal
Director
over 16 years ago
Rajiv Poddar
Rajiv Poddar
Director
almost 19 years ago

Charges

2 Crore
23 November 2018
Icici Bank Limited
2 Crore
14 June 2023
Others
0
14 March 2023
Others
0
23 November 2018
Others
0
14 June 2023
Others
0
14 March 2023
Others
0
23 November 2018
Others
0
14 June 2023
Others
0
14 March 2023
Others
0
23 November 2018
Others
0

Documents

Instrument(s) of creation or modification of charge;-16112020
Form CHG-1-16112020_signed
Optional Attachment-(1)-16112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201116
Form DPT-3-16102020-signed
Form MGT-7-26112019_signed
Form AOC-4-26112019_signed
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Optional Attachment-(1)-11092019
Form DIR-12-11092019_signed
Form DPT-3-02072019-signed
Form DPT-3-01072019-signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122018
Instrument(s) of creation or modification of charge;-20122018
Optional Attachment-(1)-20122018
Form CHG-1-20122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181220
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018
Form AOC-4-19112018_signed
Form AOC-4-16122017_signed
Form MGT-7-16122017_signed
Directors report as per section 134(3)-11122017
List of share holders, debenture holders;-11122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122017
Evidence of cessation;-13092017
Interest in other entities;-13092017