Company Information

CIN
Status
Date of Incorporation
21 June 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
81,303,000
Authorised Capital
81,500,000

Directors

Anil Pramanick
Anil Pramanick
Director/Designated Partner
over 11 years ago
Subhash Dutta
Subhash Dutta
Director/Designated Partner
over 11 years ago

Past Directors

Bimal Kanti Das
Bimal Kanti Das
Managing Director
over 9 years ago
Ananta Narayan Khatua
Ananta Narayan Khatua
Company Secretary
about 17 years ago
Bablu Ravi Das
Bablu Ravi Das
Managing Director
about 17 years ago
Anil Kumar Mall
Anil Kumar Mall
Director
over 36 years ago

Charges

1 Crore
22 January 1997
State Bank Of India
1 Crore
16 November 1995
Citi Bank
2 Lak
05 April 2002
Industrial Development Bank Of India
78 Lak
11 December 1997
Industrial Development Bank Of India
5 Crore
12 June 1996
Industrial Development Bank Of India
3 Crore
22 January 1997
State Bank Of India
1 Crore
11 December 1997
Industrial Development Bank Of India
0
12 June 1996
Industrial Development Bank Of India
0
22 January 1997
State Bank Of India
0
05 April 2002
Industrial Development Bank Of India
0
22 January 1997
State Bank Of India
0
16 November 1995
Citi Bank
0
11 December 1997
Industrial Development Bank Of India
0
12 June 1996
Industrial Development Bank Of India
0
22 January 1997
State Bank Of India
0
05 April 2002
Industrial Development Bank Of India
0
22 January 1997
State Bank Of India
0
16 November 1995
Citi Bank
0
11 December 1997
Industrial Development Bank Of India
0
12 June 1996
Industrial Development Bank Of India
0
22 January 1997
State Bank Of India
0
05 April 2002
Industrial Development Bank Of India
0
22 January 1997
State Bank Of India
0
16 November 1995
Citi Bank
0

Documents

Form AOC-4(XBRL)-21112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Form DIR-12-15062019_signed
Declaration by first director-15062019
Optional Attachment-(1)-15062019
List of share holders, debenture holders;-21112018
Form MGT-7-21112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102018
Form AOC-4(XBRL)-26102018_signed
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102017
Form AOC-4(XBRL)-24102017_signed
Form MGT-7-01122016_signed
List of share holders, debenture holders;-30112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112016
Form_AOC4-XBRL-2016-SUNIL_POLYPACK_KAKRA0123_20161122194542.pdf-22112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112016
Form_AOC4-XBRL-SUNIL_POLYPACK_KAKRA0123_20161117112807.pdf-17112016
Optional Attachment-(1)-10052016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10052016
Form DIR-12-10052016_signed
Evidence of cessation;-10052016
Interest in other entities;-10052016
Notice of resignation;-10052016
Letter of appointment;-10052016
Form MGT-7-301115.OCT
Form ADT-1-181015.OCT