Company Information

CIN
Status
Date of Incorporation
21 January 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,601,000
Authorised Capital
30,000,000

Directors

Kalyani Singh
Kalyani Singh
Director
over 2 years ago
Anand Kumar Singh
Anand Kumar Singh
Director/Designated Partner
almost 3 years ago
Shakuntala Singh
Shakuntala Singh
Director/Designated Partner
almost 3 years ago
Jai Prakash Singh
Jai Prakash Singh
Beneficial Owner
over 4 years ago

Charges

13 Crore
12 July 2017
State Bank Of India
10 Crore
12 May 2017
Indian Overseas Bank
58 Crore
01 August 2016
Indian Overseas Bank
3 Lak
19 February 2002
Indian Overseas Bank
46 Crore
11 January 2011
Indian Overseas Bank
20 Lak
21 June 2021
Icici Bank Limited
2 Crore
01 August 2016
Indian Overseas Bank
0
12 May 2017
Indian Overseas Bank
0
19 February 2002
Indian Overseas Bank
0
21 June 2021
Others
0
12 July 2017
State Bank Of India
0
11 January 2011
Indian Overseas Bank
0
01 August 2016
Indian Overseas Bank
0
12 May 2017
Indian Overseas Bank
0
19 February 2002
Indian Overseas Bank
0
21 June 2021
Others
0
12 July 2017
State Bank Of India
0
11 January 2011
Indian Overseas Bank
0

Documents

Form MGT-14-04042021_signed
Form AOC-4(XBRL)-08022021-signed
Approval letter of extension of financial year of AGM-21122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Optional Attachment-(1)-21122020
Form INC-22-17122020_signed
Optional Attachment-(2)-17122020
Copy of board resolution authorizing giving of notice-17122020
Copies of the utility bills as mentioned above (not older than two months)-17122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17122020
Form INC-22-01122020_signed
Optional Attachment-(1)-01122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01122020
Copies of the utility bills as mentioned above (not older than two months)-01122020
Optional Attachment-(2)-01122020
Copy of board resolution authorizing giving of notice-01122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
Form DPT-3-11112020_signed
Optional Attachment-(2)-30062020
Optional Attachment-(1)-30062020
Instrument(s) of creation or modification of charge;-30062020
Form CHG-1-30062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form DPT-3-04062020-signed
Form MGT-14-06032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032020
Form SH-9-03022020-signed
Form AOC-4(XBRL)-19112019-signed
Auditor's report-08112019
Statement of assets and liabilities-08112019