Company Information

CIN
Status
Date of Incorporation
28 May 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,785,000
Authorised Capital
10,000,000

Directors

Pathagolusu Madhuri Rao
Pathagolusu Madhuri Rao
Director/Designated Partner
about 6 years ago
Pinak Rudra Ghosh
Pinak Rudra Ghosh
Director
over 14 years ago
Tapasi Ghosh
Tapasi Ghosh
Director
over 33 years ago
Kumar Brata Ghosh
Kumar Brata Ghosh
Managing Director
over 33 years ago

Charges

2 Crore
07 November 2019
Standard Chartered Bank
1 Crore
31 January 2014
State Bank Of India
4 Crore
30 August 2016
Bajaj Finance Limited
65 Lak
27 July 2021
Hdfc Bank Limited
1 Crore
07 November 2019
Standard Chartered Bank
0
27 July 2021
Hdfc Bank Limited
0
31 January 2014
State Bank Of India
0
30 August 2016
Others
0
07 November 2019
Standard Chartered Bank
0
27 July 2021
Hdfc Bank Limited
0
31 January 2014
State Bank Of India
0
30 August 2016
Others
0
07 November 2019
Standard Chartered Bank
0
27 July 2021
Hdfc Bank Limited
0
31 January 2014
State Bank Of India
0
30 August 2016
Others
0

Documents

Form DPT-3-19102020-signed
Copy of trust deed-21092020
Copy of instrument creating charge-21092020
Form CHG-4-03012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200103
Letter of the charge holder stating that the amount has been satisfied-30122019
Form MGT-7-14122019_signed
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Declaration by first director-25112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112019
Form DIR-12-25112019_signed
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191115
Instrument(s) of creation or modification of charge;-15112019
Form CHG-4-08112019_signed
Letter of the charge holder stating that the amount has been satisfied-07112019
Form DPT-3-27062019
Form ADT-1-15012019_signed
Optional Attachment-(1)-15012019
Copy of written consent given by auditor-15012019
Copy of resolution passed by the company-15012019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Copy of resolution passed by the company-20122018