Company Information

CIN
Status
Date of Incorporation
08 June 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
05 July 2023
Paid Up Capital
5,000,000
Authorised Capital
9,500,000

Directors

Pousali Ghosh
Pousali Ghosh
Director/Designated Partner
over 2 years ago
Avishikta Chanda
Avishikta Chanda
Director/Designated Partner
over 4 years ago
Kirti Narayan Chanda
Kirti Narayan Chanda
Director
over 30 years ago
Pradip Kumar Ghosh
Pradip Kumar Ghosh
Director
over 30 years ago

Registered Trademarks

Simplex Label Simplex Extruder

[Class : 17] Pvc Pipes, Filters & Fittings.

Charges

0
01 January 2018
Union Bank Of India
2 Crore
30 May 2014
Hdfc Bank Limited
5 Crore
29 March 2014
Hdfc Bank Limited
5 Crore
22 July 1997
Allhabad Bank
4 Lak
10 January 2005
State Bank Of India
2 Crore
08 February 2000
Union Bank Of India
6 Lak
10 January 2005
State Bank Of India
4 Crore
20 March 2023
Axis Bank Limited
0
01 January 2018
Others
0
08 January 2000
United Bank Of India
0
22 July 1997
Allhabad Bank
0
29 March 2014
Hdfc Bank Limited
0
08 February 2000
Union Bank Of India
0
10 January 2005
State Bank Of India
0
30 May 2014
Hdfc Bank Limited
0
10 January 2005
State Bank Of India
0
20 March 2023
Axis Bank Limited
0
01 January 2018
Others
0
08 January 2000
United Bank Of India
0
22 July 1997
Allhabad Bank
0
29 March 2014
Hdfc Bank Limited
0
08 February 2000
Union Bank Of India
0
10 January 2005
State Bank Of India
0
30 May 2014
Hdfc Bank Limited
0
10 January 2005
State Bank Of India
0
20 March 2023
Axis Bank Limited
0
01 January 2018
Others
0
08 January 2000
United Bank Of India
0
22 July 1997
Allhabad Bank
0
29 March 2014
Hdfc Bank Limited
0
08 February 2000
Union Bank Of India
0
10 January 2005
State Bank Of India
0
30 May 2014
Hdfc Bank Limited
0
10 January 2005
State Bank Of India
0
20 March 2023
Axis Bank Limited
0
01 January 2018
Others
0
08 January 2000
United Bank Of India
0
22 July 1997
Allhabad Bank
0
29 March 2014
Hdfc Bank Limited
0
08 February 2000
Union Bank Of India
0
10 January 2005
State Bank Of India
0
30 May 2014
Hdfc Bank Limited
0
10 January 2005
State Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-02122019
Form CHG-4-02122019_signed
Form DPT-3-05112019-signed
Form MGT-7-18102019_signed
List of share holders, debenture holders;-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
Form AOC-4-16102019_signed
Form ADT-1-09102019_signed
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form ADT-3-01102019_signed
Optional Attachment-(1)-01102019
Resignation letter-01102019
Auditor?s certificate-24062019
Form AOC-4-23102018_signed
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Form MGT-7-22102018_signed
Form CHG-4-30092018_signed
Letter of the charge holder stating that the amount has been satisfied-29082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180829
Instrument(s) of creation or modification of charge;-26022018
Form CHG-1-26022018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180226
List of share holders, debenture holders;-23102017
Form MGT-7-23102017_signed
Form AOC-4-23102017_signed