Company Information

CIN
Status
Date of Incorporation
07 November 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Shankha Mukherjee
Shankha Mukherjee
Director/Designated Partner
over 2 years ago
Shyamal Basu
Shyamal Basu
Director
about 13 years ago

Past Directors

Piyali Mukherjee
Piyali Mukherjee
Director
about 13 years ago

Charges

0
07 December 2013
Bank Of Baroda
60 Lak
07 December 2013
Bank Of Baroda
0
07 December 2013
Bank Of Baroda
0
07 December 2013
Bank Of Baroda
0

Documents

Form DPT-3-21122020-signed
Form MGT-7-09112020_signed
Form ADT-1-08112020_signed
List of share holders, debenture holders;-08112020
Directors report as per section 134(3)-08112020
Copy of written consent given by auditor-08112020
Copy of resolution passed by the company-08112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112020
Form AOC-4-08112020_signed
Form DPT-3-09042020-signed
Evidence of cessation;-10022020
Form DIR-12-10022020_signed
Notice of resignation;-10022020
Form CHG-4-26112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191126
Letter of the charge holder stating that the amount has been satisfied-25112019
Form AOC-4-22112019_signed
List of share holders, debenture holders;-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form MGT-7-21112019_signed
Form DPT-3-27062019
List of share holders, debenture holders;-12102018
Form MGT-7-12102018_signed
Directors report as per section 134(3)-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Form AOC-4-11102018_signed
List of share holders, debenture holders;-21092017
Form MGT-7-21092017_signed
Form AOC-4-21092017_signed