Company Information

CIN
Status
Date of Incorporation
22 March 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Sambuddha Mukherjee
Sambuddha Mukherjee
Director/Designated Partner
over 6 years ago
Dwaipayan Ghosh
Dwaipayan Ghosh
Director/Designated Partner
over 6 years ago
Sankalita Mukherjee Sengupta
Sankalita Mukherjee Sengupta
Director/Designated Partner
over 6 years ago
Jhuma Mukhopadhyay
Jhuma Mukhopadhyay
Whole Time Director
over 34 years ago
Indrani Mukherjee
Indrani Mukherjee
Whole Time Director
over 34 years ago
Sangita Ghosh
Sangita Ghosh
Whole Time Director
over 34 years ago
Sreerupa Nundy
Sreerupa Nundy
Whole Time Director
over 34 years ago
Ashoke Nundy
Ashoke Nundy
Whole Time Director
over 34 years ago
Sandip Kumar Mukhopadhyay
Sandip Kumar Mukhopadhyay
Whole Time Director
over 34 years ago
Debashis Ghosh
Debashis Ghosh
Whole Time Director
over 34 years ago
Kausik Mukherjee
Kausik Mukherjee
Whole Time Director
over 34 years ago

Charges

2 Crore
07 February 2017
Hdfc Bank Limited
1 Crore
30 March 2016
Standard Chartered Bank
89 Lak
26 February 2016
Hdfc Bank Limited
40 Lak
19 December 2020
Hdfc Bank Limited
4 Lak
07 February 2017
Hdfc Bank Limited
0
19 December 2020
Hdfc Bank Limited
0
26 February 2016
Hdfc Bank Limited
0
30 March 2016
Standard Chartered Bank
0
07 February 2017
Hdfc Bank Limited
0
19 December 2020
Hdfc Bank Limited
0
26 February 2016
Hdfc Bank Limited
0
30 March 2016
Standard Chartered Bank
0

Documents

Form AOC-4-10122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DIR-12-20052019_signed
Optional Attachment-(1)-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
Optional Attachment-(1)-22122018
Optional Attachment-(2)-22122018
Form AOC-4-22122018_signed
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Optional Attachment-(3)-04122017
Optional Attachment-(2)-04122017
Directors report as per section 134(3)-04122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122017
Optional Attachment-(1)-04122017
Form AOC-4-04122017_signed
List of share holders, debenture holders;-01122017
Form MGT-7-01122017_signed
Form CHG-1-05062017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170605
Instrument(s) of creation or modification of charge;-02062017
List of share holders, debenture holders;-24112016
Form MGT-7-24112016_signed
Optional Attachment-(1)-11112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112016