Company Information

CIN
Status
Date of Incorporation
19 October 1984
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,750,000
Authorised Capital
50,000,000

Directors

Kanishka Jain
Kanishka Jain
Director/Designated Partner
over 2 years ago
Vinod Kumar Jain
Vinod Kumar Jain
Managing Director
about 41 years ago

Past Directors

Rosy Jain
Rosy Jain
Additional Director
over 7 years ago
Shanti Lal Jain
Shanti Lal Jain
Director
over 33 years ago
Manohar Lal Jain
Manohar Lal Jain
Director
over 33 years ago
Arvind Kumar Jain
Arvind Kumar Jain
Director
almost 35 years ago
Pramod Kumar Jain
Pramod Kumar Jain
Director
about 41 years ago

Registered Trademarks

Sgi Stylo Graphic

[Class : 16] Compuetr Imaging,Programming,Computer Software, Paper & Paper Stationeries,Printed Matters, Photographs,Transperencies,Digital Conversion Of Images,Visual Imaging,Magazine,Periodicals,Forms,Printed Matters & Publications,Pictures,Albums.

Charges

0
03 October 2006
Andhra Bank
13 Crore
30 December 1990
West Bengal Industrial Development Corporation Ltd
90 Lak
17 December 1998
West Bengal Industrial Development Corporation Ltd (wbidc)
30 Lak
17 November 2000
West Bengal Industrial Development Corporation Ltd (wbidc)
1 Crore
17 December 1998
West Bengal Industrial Development Corporation Ltd (wbidc)
3 Crore
17 December 1998
West Bengal Industrial Development Corporation Ltd
2 Crore
14 March 2005
West Bengal Industrial Development Corporation Ltd
1 Crore
02 July 2004
West Bengal Industrial Development Corporation Ltd (wbidc)
1 Crore
17 December 1998
West Bengal Industrial Development Corporation Ltd (wbidc)
0
17 December 1998
West Bengal Industrial Development Corporation Ltd
0
02 July 2004
West Bengal Industrial Development Corporation Ltd (wbidc)
0
14 March 2005
West Bengal Industrial Development Corporation Ltd
0
17 November 2000
West Bengal Industrial Development Corporation Ltd (wbidc)
0
30 December 1990
West Bengal Industrial Development Corporation Ltd
0
17 December 1998
West Bengal Industrial Development Corporation Ltd (wbidc)
0
03 October 2006
Andhra Bank
0
17 December 1998
West Bengal Industrial Development Corporation Ltd (wbidc)
0
17 December 1998
West Bengal Industrial Development Corporation Ltd
0
02 July 2004
West Bengal Industrial Development Corporation Ltd (wbidc)
0
14 March 2005
West Bengal Industrial Development Corporation Ltd
0
17 November 2000
West Bengal Industrial Development Corporation Ltd (wbidc)
0
30 December 1990
West Bengal Industrial Development Corporation Ltd
0
17 December 1998
West Bengal Industrial Development Corporation Ltd (wbidc)
0
03 October 2006
Andhra Bank
0

Documents

Form DPT-3-21122020-signed
Form DIR-12-09092020_signed
Notice of resignation;-08092020
Evidence of cessation;-08092020
Form DPT-3-15042020-signed
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
Form DPT-3-27062019
Optional Attachment-(1)-10122018
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Form DIR-12-19112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Optional Attachment-(3)-25102018
Directors report as per section 134(3)-25102018
Optional Attachment-(2)-25102018
Optional Attachment-(1)-25102018
Form AOC-4-25102018_signed
Form CHG-4-05102018_signed
Letter of the charge holder stating that the amount has been satisfied-05102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181005
Form DIR-12-20072018_signed
Interest in other entities;-20072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072018
Optional Attachment-(1)-20072018
Notice of resignation;-20072018
Evidence of cessation;-20072018