Company Information

CIN
Status
Date of Incorporation
14 July 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,300,000
Authorised Capital
6,000,000

Directors

Subir Kumar Ghosh
Subir Kumar Ghosh
Director
over 10 years ago
Krishna Chandra Mitra
Krishna Chandra Mitra
Director
about 21 years ago
Subash Chand Kumbhat
Subash Chand Kumbhat
Director/Designated Partner
about 21 years ago
Nihar Ranjan Haldar
Nihar Ranjan Haldar
Director/Designated Partner
almost 26 years ago
Subrata Patra
Subrata Patra
Director
over 31 years ago

Past Directors

Malay Chakraborty
Malay Chakraborty
Director
over 10 years ago
Sushanta Ghosh
Sushanta Ghosh
Director
over 31 years ago
Utsa Mitra
Utsa Mitra
Director
over 31 years ago

Charges

2 Crore
31 January 2012
Siemens Financial Services Private Limited
2 Crore
09 March 2012
Bank Of India
21 Lak
09 March 2012
Bank Of India
0
31 January 2012
Siemens Financial Services Private Limited
0
09 March 2012
Bank Of India
0
31 January 2012
Siemens Financial Services Private Limited
0
09 March 2012
Bank Of India
0
31 January 2012
Siemens Financial Services Private Limited
0
09 March 2012
Bank Of India
0
31 January 2012
Siemens Financial Services Private Limited
0
09 March 2012
Bank Of India
0
31 January 2012
Siemens Financial Services Private Limited
0

Documents

Form AOC-4-06122020_signed
Form MGT-7-06122020_signed
Form AOC-4-05122020_signed
Form MGT-7-05122020_signed
Optional Attachment-(1)-04122020
Approval letter of extension of financial year or AGM-04122020
Directors report as per section 134(3)-04122020
Optional Attachment-(2)-04122020
List of share holders, debenture holders;-04122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122020
Approval letter for extension of AGM;-04122020
Form INC-28-10112020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22102020
Form DIR-11-24092018_signed
Acknowledgement received from company-28082018
Notice of resignation filed with the company-28082018
Proof of dispatch-28082018
Form AOC-4-04012018_signed
Form MGT-7-04012018_signed
List of share holders, debenture holders;-29122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Form AOC-4-01122016_signed
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Letter of the charge holder stating that the amount has been satisfied-07052016
Form CHG-4-07052016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160507
Form AOC-4-031215.OCT