Company Information

CIN
Status
Date of Incorporation
17 April 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
100,000
Authorised Capital
100,000
Financials All Documents available from MCA @Rs 499/-

Directors

Anil Singh
Anil Singh
Director
over 8 years ago
Saikat Das
Saikat Das
Director
over 9 years ago

Past Directors

Biswanath Kayal
Biswanath Kayal
Director
about 12 years ago
Buddhadeb Mukherjee
Buddhadeb Mukherjee
Director
about 12 years ago

Documents

List of share holders, debenture holders;-13102017
Form MGT-7-13102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102017
Form AOC-4-12102017_signed
Form ADT-1-04102017_signed
Form MGT-14-04102017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102017
Copy of the intimation sent by company-04102017
Copy of written consent given by auditor-04102017
Optional Attachment-(1)-04102017
Annual return as per schedule V of the Companies Act,1956-12042017
Form 20B-12042017_signed
List of share holders, debenture holders;-21032017
Form MGT-7-21032017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20032017
Directors report as per section 134(3)-20032017
Form AOC-4-20032017_signed
Evidence of cessation;-19082016
Form DIR-12-19082016_signed
Letter of appointment;-19082016
Notice of resignation;-19082016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19082016
Form DIR-12-040915.OCT
Declaration of the appointee Director- in Form DIR-2-040915.PDF
Evidence of cessation-040915.PDF
Interest in other entities-040915.PDF
Optional Attachment 1-040915.PDF
Form DIR-11-040915.OCT
Acknowledgement of Stamp Duty MoA payment-170413.PDF
Acknowledgement of Stamp Duty AoA payment-170413.PDF