Company Information

CIN
Status
Date of Incorporation
13 June 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,882,000
Authorised Capital
45,000,000

Directors

Nawal Kishor Mishra
Nawal Kishor Mishra
Director/Designated Partner
over 2 years ago
Shyam Babu Mantry
Shyam Babu Mantry
Director
over 2 years ago
Santu Kumar Jha
Santu Kumar Jha
Director/Designated Partner
almost 4 years ago

Past Directors

Venugopal Mantry
Venugopal Mantry
Director
over 6 years ago
Siddhartha Rudra
Siddhartha Rudra
Director
over 8 years ago
Manali Roy
Manali Roy
Director
over 8 years ago
Mousumi Roy
Mousumi Roy
Director
over 8 years ago
Hari Prasad Adhikari
Hari Prasad Adhikari
Director
about 12 years ago
Rajen Sharma
Rajen Sharma
Director
about 12 years ago
Nand Kishor Mishra
Nand Kishor Mishra
Director
over 12 years ago

Registered Trademarks

S (Device Of S) Subham Solar Solution

[Class : 11] Solar Lanterns, Solar Home Lighting Systems, Solar Street Lights, Solar Water Heaters, Solar Panels, Solar Energy Apparatus, Solar Energy Devices, Solar Energy Panels, Apparatus Used For Charging Electric Vehicles From Solar Energy, Heating & Lighting Applications From Solar Energy, Supplying Stored Electricity From The Car For Domestic Lighting And Heatin...

Charges

3 Crore
15 May 2015
Andhra Bank
10 Lak
21 February 2015
Central Bank Of India
48 Lak
15 May 2020
Union Bank Of India Limited
2 Crore
09 March 2022
Hdfc Bank Limited
3 Crore
27 July 2023
Others
0
09 March 2022
Hdfc Bank Limited
0
15 May 2015
Others
0
15 May 2020
Others
0
21 February 2015
Central Bank Of India
0
27 July 2023
Others
0
09 March 2022
Hdfc Bank Limited
0
15 May 2015
Others
0
15 May 2020
Others
0
21 February 2015
Central Bank Of India
0
27 July 2023
Others
0
09 March 2022
Hdfc Bank Limited
0
15 May 2015
Others
0
15 May 2020
Others
0
21 February 2015
Central Bank Of India
0

Documents

Form DIR-12-28122020_signed
Interest in other entities;-28122020
Optional Attachment-(1)-28122020
Optional Attachment-(2)-28122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Evidence of cessation;-28122020
Notice of resignation;-28122020
Form DPT-3-26122020_signed
Form DIR-12-12112020_signed
Optional Attachment-(1)-11112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11112020
Form PAS-3-03072020_signed
Copy of Board or Shareholders? resolution-03072020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-03072020
Instrument(s) of creation or modification of charge;-04062020
Optional Attachment-(1)-04062020
Form CHG-1-04062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200604
Letter of the charge holder stating that the amount has been satisfied-23052020
Form CHG-4-23052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200523
Form DPT-3-01052020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-14122019_signed
Optional Attachment-(1)-28112019
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
Form DIR-12-29112019_signed
Evidence of cessation;-28112019