Company Information

CIN
Status
Date of Incorporation
06 June 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,470,000
Authorised Capital
2,000,000

Past Directors

Tutul Chowdhury
Tutul Chowdhury
Additional Director
almost 11 years ago
Anushree Chowdhury
Anushree Chowdhury
Additional Director
almost 11 years ago
Ananda Chakraborty
Ananda Chakraborty
Managing Director
over 19 years ago

Charges

11 Crore
24 March 2017
Aditya Birla Finance Limited
10 Crore
11 March 2015
Religare Finvest Limited
2 Crore
28 February 2015
Religare Finvest Limited
6 Crore
26 September 2012
Allahabad Bank
5 Crore
28 February 2011
Allahabad Bank
4 Crore
12 December 2006
Bank Of Maharastra
15 Lak
18 March 2007
Bank Of Maharastra
2 Crore
18 June 2021
Aditya Birla Finance Limited
1 Crore
24 March 2017
Others
0
18 June 2021
Others
0
28 February 2015
Religare Finvest Limited
0
26 September 2012
Allahabad Bank
0
28 February 2011
Allahabad Bank
0
11 March 2015
Religare Finvest Limited
0
12 December 2006
Bank Of Maharastra
0
18 March 2007
Bank Of Maharastra
0
24 March 2017
Others
0
18 June 2021
Others
0
28 February 2015
Religare Finvest Limited
0
26 September 2012
Allahabad Bank
0
28 February 2011
Allahabad Bank
0
11 March 2015
Religare Finvest Limited
0
12 December 2006
Bank Of Maharastra
0
18 March 2007
Bank Of Maharastra
0
24 March 2017
Others
0
18 June 2021
Others
0
28 February 2015
Religare Finvest Limited
0
26 September 2012
Allahabad Bank
0
28 February 2011
Allahabad Bank
0
11 March 2015
Religare Finvest Limited
0
12 December 2006
Bank Of Maharastra
0
18 March 2007
Bank Of Maharastra
0

Documents

Form ADT-1-20062020_signed
Form AOC-4-20062020_signed
Form MGT-7-20062020_signed
Directors report as per section 134(3)-13062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062020
List of share holders, debenture holders;-13062020
Copy of resolution passed by the company-13062020
Copy of written consent given by auditor-13062020
Optional Attachment-(1)-09012019
Evidence of cessation;-09012019
Form DIR-12-09012019_signed
Notice of resignation;-09012019
Form ADT-1-05012019_signed
Form MGT-7-05012019_signed
Form AOC-4-05012019_signed
List of share holders, debenture holders;-31122018
Copy of resolution passed by the company-31122018
Copy of written consent given by auditor-31122018
Copy of the intimation sent by company-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form ADT-1-15032018_signed
Form AOC-4-15032018_signed
Form MGT-7-15032018_signed
List of share holders, debenture holders;-08032018
Copy of resolution passed by the company-08032018
Copy of the intimation sent by company-08032018
Directors report as per section 134(3)-08032018
Copy of written consent given by auditor-08032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032018