Company Information

CIN
Status
Date of Incorporation
31 December 1986
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,045,000
Authorised Capital
25,000,000

Directors

Arun Kumar Das
Arun Kumar Das
Director
over 2 years ago
Subarna Das
Subarna Das
Director
over 14 years ago
Sunil Kumar Das
Sunil Kumar Das
Director
almost 17 years ago
Bulbul Das
Bulbul Das
Director
over 18 years ago
Bishnu Pada Das
Bishnu Pada Das
Managing Director
almost 39 years ago

Past Directors

Susmita Das
Susmita Das
Director
over 14 years ago

Charges

4 Crore
14 March 2013
Indian Bank
4 Crore
03 March 2015
Indian Bank
7 Crore
12 March 2014
Indian Bank
4 Crore
17 March 2014
State Bank Of India
4 Crore
28 March 2013
State Bank Of India
4 Crore
15 February 2011
State Bank Of India
4 Crore
28 December 2005
Indian Bank
1 Crore
20 March 2009
State Bank Of India
4 Crore
29 March 2010
State Bank Of India
4 Crore
03 March 2015
Indian Bank
0
15 February 2011
State Bank Of India
0
28 March 2013
State Bank Of India
0
29 March 2010
State Bank Of India
0
14 March 2013
Indian Bank
0
12 March 2014
Indian Bank
0
17 March 2014
State Bank Of India
0
20 March 2009
State Bank Of India
0
28 December 2005
Indian Bank
0
03 March 2015
Indian Bank
0
15 February 2011
State Bank Of India
0
28 March 2013
State Bank Of India
0
29 March 2010
State Bank Of India
0
14 March 2013
Indian Bank
0
12 March 2014
Indian Bank
0
17 March 2014
State Bank Of India
0
20 March 2009
State Bank Of India
0
28 December 2005
Indian Bank
0
03 March 2015
Indian Bank
0
15 February 2011
State Bank Of India
0
28 March 2013
State Bank Of India
0
29 March 2010
State Bank Of India
0
14 March 2013
Indian Bank
0
12 March 2014
Indian Bank
0
17 March 2014
State Bank Of India
0
20 March 2009
State Bank Of India
0
28 December 2005
Indian Bank
0

Documents

Form MGT-7-15112019_signed
List of share holders, debenture holders;-14112019
Form AOC-4-23102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-04062019
Copy of resolution passed by the company-04062019
Form CHG-4-10012019_signed
Letter of the charge holder stating that the amount has been satisfied-10012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190110
List of share holders, debenture holders;-17102018
Directors report as per section 134(3)-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Form MGT-7-17102018_signed
Form AOC-4-17102018_signed
Form DIR-12-01102018_signed
Evidence of cessation;-30082018
Form CHG-1-08052018_signed
Optional Attachment-(2)-08052018
Instrument(s) of creation or modification of charge;-08052018
Optional Attachment-(3)-08052018
Optional Attachment-(1)-08052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180508
Optional Attachment-(1)-15112017
Directors report as per section 134(3)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017