Company Information

CIN
Status
Date of Incorporation
06 August 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Past Directors

Joydeep Mukherjee
Joydeep Mukherjee
Additional Director
over 8 years ago
Suresh Ray
Suresh Ray
Additional Director
almost 10 years ago
Pawan Kumar Mishra
Pawan Kumar Mishra
Director
almost 11 years ago
Vijay Kumar Choudhary
Vijay Kumar Choudhary
Director
almost 21 years ago
Vikash Agarwal
Vikash Agarwal
Director
about 21 years ago

Charges

59 Crore
23 April 2014
Bank Of Baroda
29 Crore
24 September 2012
Central Bank Of India
30 Crore
30 April 2013
Bank Of Baroda
30 Crore
16 February 2012
State Bank Of India (lead Bank)
30 Crore
08 December 2006
State Bank Of India (lead Bank)
30 Crore
30 March 2007
Central Bank Of India
94 Crore
30 March 2007
Central Bank Of India
125 Crore
30 March 2007
Central Bank Of India
0
08 December 2006
State Bank Of India (lead Bank)
0
23 April 2014
Bank Of Baroda
0
30 April 2013
Bank Of Baroda
0
24 September 2012
Central Bank Of India
0
30 March 2007
Central Bank Of India
0
16 February 2012
State Bank Of India (lead Bank)
0
30 March 2007
Central Bank Of India
0
08 December 2006
State Bank Of India (lead Bank)
0
23 April 2014
Bank Of Baroda
0
30 April 2013
Bank Of Baroda
0
24 September 2012
Central Bank Of India
0
30 March 2007
Central Bank Of India
0
16 February 2012
State Bank Of India (lead Bank)
0

Documents

Form DPT-3-18062020-signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-13122019_signed
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
Optional Attachment-(1)-28112019
Form DPT-3-30062019
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122018
Form DIR-12-03112018_signed
Optional Attachment-(1)-26102018
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Directors report as per section 134(3)-18122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122017
Optional Attachment-(1)-18122017
Form AOC-4-18122017_signed
List of share holders, debenture holders;-07122017
Form MGT-7-07122017_signed
Letter of appointment;-14092017
Notice of resignation;-14092017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092017
Form DIR-12-14092017
Interest in other entities;-14092017
Evidence of cessation;-14092017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Directors report as per section 134(3)-26112016
Form AOC-4-26112016_signed