Company Information

CIN
Status
Date of Incorporation
30 March 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,284,890
Authorised Capital
25,000,000

Past Directors

Padmawati Bothra
Padmawati Bothra
Director
over 13 years ago
Jitendra Kumar Bothra
Jitendra Kumar Bothra
Director
over 26 years ago
Sunder Lal Bothra
Sunder Lal Bothra
Director
over 26 years ago

Registered Trademarks

Keerin, De. Silverson Overseas

[Class : 22] Nylon Fishing Net.

Charges

7 Crore
26 October 2016
Hdfc Bank Limited
7 Crore
24 December 2014
Icici Bank Limited
2 Crore
28 April 2014
Union Bank Of India
1 Crore
27 July 2012
Union Bank Of India
4 Lak
29 October 2010
Union Bank Of India
1 Crore
26 October 2016
Hdfc Bank Limited
0
26 October 2016
Hdfc Bank Limited
0
09 February 2017
Hdfc Bank Limited
0
29 October 2010
Union Bank Of India
0
27 July 2012
Union Bank Of India
0
28 April 2014
Union Bank Of India
0
24 December 2014
Others
0
26 October 2016
Hdfc Bank Limited
0
26 October 2016
Hdfc Bank Limited
0
09 February 2017
Hdfc Bank Limited
0
29 October 2010
Union Bank Of India
0
27 July 2012
Union Bank Of India
0
28 April 2014
Union Bank Of India
0
24 December 2014
Others
0
26 October 2016
Hdfc Bank Limited
0
26 October 2016
Hdfc Bank Limited
0
09 February 2017
Hdfc Bank Limited
0
29 October 2010
Union Bank Of India
0
27 July 2012
Union Bank Of India
0
28 April 2014
Union Bank Of India
0
24 December 2014
Others
0

Documents

Form DPT-3-21122020_signed
Form ADT-1-02112020_signed
Copy of written consent given by auditor-02112020
Copy of the intimation sent by company-02112020
Copy of resolution passed by the company-02112020
Form INC-28-10082020-signed
Form DPT-3-23042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-20032020
Form AOC-4-16112019_signed
Optional Attachment-(1)-12112019
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form BEN - 2-19082019_signed
Declaration under section 90-19082019
Form DPT-3-26062019
Form ADT-1-14052019
Optional Attachment-(1)-14052019
Copy of written consent given by auditor-14052019
Copy of resolution passed by the company-14052019
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Optional Attachment-(1)-01112018
Form CHG-1-01112018_signed
Instrument(s) of creation or modification of charge;-01112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181101
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form AOC-4-23102018_signed