Company Information

CIN
Status
Date of Incorporation
18 November 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
26,731,500
Authorised Capital
40,000,000

Directors

Ranabir Paul
Ranabir Paul
Director
almost 10 years ago
Ratan Kumar Paul
Ratan Kumar Paul
Director
about 27 years ago
Ranjit Kumar Paul
Ranjit Kumar Paul
Director
about 27 years ago
Bijon Kumar Paul
Bijon Kumar Paul
Director
about 27 years ago

Past Directors

Ranjan Kumar Paul
Ranjan Kumar Paul
Director
about 27 years ago

Charges

26 Crore
15 October 2016
Tata Capital Financial Services Limited
2 Crore
30 June 2014
Standard Chartered Bank
1 Crore
30 May 2009
Axis Bank Ltd
4 Crore
14 May 2008
Axis Bank Ltd
17 Crore
03 March 2000
State Bank Of India
45 Lak
30 May 2009
Axis Bank Ltd
0
30 June 2014
Standard Chartered Bank
0
14 May 2008
Axis Bank Ltd
0
03 March 2000
State Bank Of India
0
15 October 2016
Tata Capital Financial Services Limited
0
30 May 2009
Axis Bank Ltd
0
30 June 2014
Standard Chartered Bank
0
14 May 2008
Axis Bank Ltd
0
03 March 2000
State Bank Of India
0
15 October 2016
Tata Capital Financial Services Limited
0

Documents

Copy of MGT-8-13112018
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Form AOC-4(XBRL)-27102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122017
Optional Attachment-(1)-05122017
Form AOC-4(XBRL)-05122017_signed
Form AOC-4(XBRL)-12042017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11042017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02032017
Form AOC-4(XBRL)-02032017_signed
XBRL document in respect of balance sheet 12012017 for the financial year ending on 31032014
Form 23AC-XBRL-12012017_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-07122016
Form 66-07122016_signed
Form ADT-1-21112016_signed
Copy of resolution passed by the company-21112016
Copy of written consent given by auditor-21112016
Copy of the intimation sent by company-21112016
Form CHG-1-11112016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161110
Instrument(s) of creation or modification of charge;-10112016
Form DIR-12-07052016_signed
Optional Attachment-(1)-07052016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07052016
Letter of appointment;-07052016
Form DIR-12-241215.OCT
Evidence of cessation-231215.PDF
Optional Attachment 1-231215.PDF