Company Information

CIN
Status
Date of Incorporation
05 December 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
82,516,700
Authorised Capital
100,000,000

Directors

Moitreyee Singh Roy
Moitreyee Singh Roy
Managing Director
about 31 years ago

Past Directors

Pradeep Kumar
Pradeep Kumar
Company Secretary
over 6 years ago
Varsha Singha
Varsha Singha
Additional Director
over 17 years ago
Amit Singha
Amit Singha
Director
about 22 years ago
Amlan Sailendra Singha
Amlan Sailendra Singha
Director
about 31 years ago

Registered Trademarks

Choice Connex Singha Singh Roy Associates

[Class : 42] Customer Relationship Management, Medical Transcription, Software Development And Other Software Based Services.

Charges

31 Crore
28 October 2016
Axis Bank Limited
3 Crore
17 June 2014
Axis Trustee Services Limited
13 Crore
03 April 2013
Axis Bank Limited
6 Crore
28 September 2012
Axis Bank Limited
4 Crore
01 August 2012
Axis Bank Limited
96 Lak
22 January 2002
Citi Bank
2 Crore
21 March 2013
Ecl Finance Limited
8 Crore
24 September 2012
India Infoline Finance Limited
5 Crore
31 October 2012
Citibank N. A.
1 Crore
24 March 2011
Uco Bank
1 Crore
15 December 2008
Uco Bank
16 Crore
06 September 2006
State Bank Of India
29 Crore
06 September 2006
Uco Bank
9 Crore
30 August 2007
Uco Bank
5 Crore
06 September 2006
Uco Bank
9 Crore
29 March 1997
Uco Bank
6 Crore
31 March 2005
Uco Bank
11 Crore
22 December 2000
Uco Bank
11 Crore
03 May 2007
Ucop Bank
50 Lak
27 November 2001
Citi Bank N.a.
50 Lak
03 April 2013
Axis Bank Limited
0
31 March 2005
Uco Bank
0
06 September 2006
Uco Bank
0
28 October 2016
Axis Bank Limited
0
06 September 2006
State Bank Of India
0
27 November 2001
Citi Bank N.a.
0
22 December 2000
Uco Bank
0
17 June 2014
Axis Trustee Services Limited
0
21 March 2013
Ecl Finance Limited
0
31 October 2012
Citibank N. A.
0
24 September 2012
India Infoline Finance Limited
0
15 December 2008
Uco Bank
0
29 March 1997
Uco Bank
0
06 September 2006
Uco Bank
0
28 September 2012
Axis Bank Limited
0
01 August 2012
Axis Bank Limited
0
24 March 2011
Uco Bank
0
22 January 2002
Citi Bank
0
03 May 2007
Ucop Bank
0
30 August 2007
Uco Bank
0
03 April 2013
Axis Bank Limited
0
31 March 2005
Uco Bank
0
06 September 2006
Uco Bank
0
28 October 2016
Axis Bank Limited
0
06 September 2006
State Bank Of India
0
27 November 2001
Citi Bank N.a.
0
22 December 2000
Uco Bank
0
17 June 2014
Axis Trustee Services Limited
0
21 March 2013
Ecl Finance Limited
0
31 October 2012
Citibank N. A.
0
24 September 2012
India Infoline Finance Limited
0
15 December 2008
Uco Bank
0
29 March 1997
Uco Bank
0
06 September 2006
Uco Bank
0
28 September 2012
Axis Bank Limited
0
01 August 2012
Axis Bank Limited
0
24 March 2011
Uco Bank
0
22 January 2002
Citi Bank
0
03 May 2007
Ucop Bank
0
30 August 2007
Uco Bank
0
03 April 2013
Axis Bank Limited
0
31 March 2005
Uco Bank
0
06 September 2006
Uco Bank
0
28 October 2016
Axis Bank Limited
0
06 September 2006
State Bank Of India
0
27 November 2001
Citi Bank N.a.
0
22 December 2000
Uco Bank
0
17 June 2014
Axis Trustee Services Limited
0
21 March 2013
Ecl Finance Limited
0
31 October 2012
Citibank N. A.
0
24 September 2012
India Infoline Finance Limited
0
15 December 2008
Uco Bank
0
29 March 1997
Uco Bank
0
06 September 2006
Uco Bank
0
28 September 2012
Axis Bank Limited
0
01 August 2012
Axis Bank Limited
0
24 March 2011
Uco Bank
0
22 January 2002
Citi Bank
0
03 May 2007
Ucop Bank
0
30 August 2007
Uco Bank
0

Documents

Form MGT-14-13122019_signed
List of share holders, debenture holders;-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form AOC-4(XBRL)-30112019_signed
Form MGT-7-29112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112019
Evidence of cessation;-02072019
Form DIR-12-02072019_signed
Optional Attachment-(1)-06062019
Form DIR-12-06062019_signed
Optional Attachment-(2)-06062019
Notice of resignation;-30052019
Form DIR-12-30052019_signed
Evidence of cessation;-30052019
Form AOC-4(XBRL)-09012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05012019
Form MGT-7-05012019_signed
List of share holders, debenture holders;-03012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04062018
Form AOC-4(XBRL)-04062018_signed
List of share holders, debenture holders;-18052018
Form MGT-7-18052018_signed
List of share holders, debenture holders;-14052018
Form MGT-7-14052018_signed
Form CHG-1-15092017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170915
Form ADT-1-09092017_signed
Copy of written consent given by auditor-09092017
Copy of the intimation sent by company-09092017
Form MGT-7-09092017_signed