Company Information

CIN
Status
Date of Incorporation
11 September 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,400,000
Authorised Capital
2,400,000

Directors

Gopinath Bhowmick
Gopinath Bhowmick
Director/Designated Partner
over 2 years ago
Amit Manaktala
Amit Manaktala
Director/Designated Partner
almost 3 years ago
Deepak Gupta
Deepak Gupta
Director/Designated Partner
almost 3 years ago
Ashok Manaktala
Ashok Manaktala
Director/Designated Partner
over 24 years ago

Past Directors

Shobha Manaktala
Shobha Manaktala
Director
about 6 years ago
Pooja Khattar .
Pooja Khattar .
Additional Director
over 7 years ago
Apurba Kundu
Apurba Kundu
Director
about 28 years ago

Charges

7 Crore
27 November 2017
Daimler Financial Services India Private Limited
7 Crore
27 November 2017
Others
0
23 November 2021
Others
0
27 November 2017
Others
0
23 November 2021
Others
0
27 November 2017
Others
0
23 November 2021
Others
0
27 November 2017
Others
0
23 November 2021
Others
0
27 November 2017
Others
0
23 November 2021
Others
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-22062020-signed
List of share holders, debenture holders;-13122019
Optional Attachment-(1)-13122019
Copy of MGT-8-13122019
Form MGT-7-13122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DIR-12-24112019_signed
Form PAS-3-06092019_signed
Copy of Board or Shareholders? resolution-06092019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06092019
Form MGT-14-05092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092019
Form DPT-3-29072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10052019
Form DIR-12-10052019_signed
Optional Attachment-(1)-10052019
Form MGT-14-30032019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190330
Altered memorandum of association-27032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Form MGT-14-04122018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181204