Company Information

CIN
Status
Date of Incorporation
13 December 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Dipankar Banerjee
Dipankar Banerjee
Director/Designated Partner
almost 3 years ago
Prasanta Kumar Biswal
Prasanta Kumar Biswal
Director/Designated Partner
almost 3 years ago

Past Directors

Dipendar Daga
Dipendar Daga
Additional Director
about 10 years ago
Deepak Narula
Deepak Narula
Director
about 14 years ago

Charges

240 Crore
18 August 2017
Housing Development Finance Corporation Limited
240 Crore
24 February 2015
Housing Development Finance Corporation Limited
180 Crore
18 February 2011
Idbi Trusteeship Services Limited
10 Crore
16 April 2010
State Bank Of India
58 Crore
31 March 2009
Housing Development Finance Corporation Limited
20 Crore
11 August 2009
State Bank Of India
17 Crore
18 February 2011
Idbi Trusteeship Services Limited
0
16 April 2010
State Bank Of India
0
31 March 2009
Housing Development Finance Corporation Limited
0
24 February 2015
Housing Development Finance Corporation Limited
0
18 August 2017
Others
0
11 August 2009
State Bank Of India
0
18 February 2011
Idbi Trusteeship Services Limited
0
16 April 2010
State Bank Of India
0
31 March 2009
Housing Development Finance Corporation Limited
0
24 February 2015
Housing Development Finance Corporation Limited
0
18 August 2017
Others
0
11 August 2009
State Bank Of India
0
18 February 2011
Idbi Trusteeship Services Limited
0
16 April 2010
State Bank Of India
0
31 March 2009
Housing Development Finance Corporation Limited
0
24 February 2015
Housing Development Finance Corporation Limited
0
18 August 2017
Others
0
11 August 2009
State Bank Of India
0

Documents

Form MGT-7-22032021_signed
Approval letter for extension of AGM;-28122020
List of share holders, debenture holders;-28122020
Approval letter of extension of financial year or AGM-28112020
Company CSR policy as per section 135(4)-28112020
Directors report as per section 134(3)-28112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112020
Form AOC-4-28112020_signed
Form MSME FORM I-30102020_signed
Form DPT-3-01072020-signed
Auditor?s certificate-26062020
Form MSME FORM I-30042020_signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form MSME FORM I-17112019_signed
Form AOC-4-17112019_signed
Form DPT-3-15112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Company CSR policy as per section 135(4)-25102019
Directors report as per section 134(3)-25102019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Auditor?s certificate-25062019
Form MSME FORM I-23052019_signed
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Company CSR policy as per section 135(4)-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed