Company Information

CIN
Status
Date of Incorporation
14 October 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
3,000,000
Authorised Capital
4,000,000

Directors

Luna Bhattacharya
Luna Bhattacharya
Director
over 2 years ago
Debjani Chakraborty
Debjani Chakraborty
Director
about 20 years ago
Debashis Chakraborty
Debashis Chakraborty
Director
about 20 years ago

Past Directors

Alo Chakraborty
Alo Chakraborty
Director
over 15 years ago
Tapas Chakraborty
Tapas Chakraborty
Director
about 20 years ago

Charges

2 Crore
28 May 2012
India Infoline Finance Limited
1 Crore
03 November 2006
State Bank Of Mysore
35 Lak
14 June 2006
State Bank Of Mysore
25 Lak
14 June 2006
State Bank Of Mysore
0
03 November 2006
State Bank Of Mysore
0
28 May 2012
India Infoline Finance Limited
0
14 June 2006
State Bank Of Mysore
0
03 November 2006
State Bank Of Mysore
0
28 May 2012
India Infoline Finance Limited
0
14 June 2006
State Bank Of Mysore
0
03 November 2006
State Bank Of Mysore
0
28 May 2012
India Infoline Finance Limited
0

Documents

Form DPT-3-14102020-signed
Form AOC-4-03102020_signed
Directors report as per section 134(3)-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Form AOC-4-28092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Directors report as per section 134(3)-26092020
List of share holders, debenture holders;-18092020
Optional Attachment-(1)-18092020
Form MGT-7-18092020_signed
Form ADT-1-15092020_signed
Copy of resolution passed by the company-15092020
-15092020
Copy of written consent given by auditor-15092020
Form SERIOUS COMPLAINT-07082020
Identity Proof-07082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122017
Directors report as per section 134(3)-04122017
Form AOC-4-04122017_signed
Form MGT-7-01122017_signed
List of share holders, debenture holders;-29112017
Form DIR-12-03112017_signed
Evidence of cessation;-02112017
Notice of resignation;-02112017
Form MGT-7-02122016_signed
List of share holders, debenture holders;-30112016
Form AOC-4-24112016_signed
Directors report as per section 134(3)-23112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Form AOC-4-200116.OCT