Company Information

CIN
Status
Date of Incorporation
11 October 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
31,836,340
Authorised Capital
54,460,000

Directors

Mintu Adhikari
Mintu Adhikari
Director/Designated Partner
about 3 years ago
Sushil Mishra
Sushil Mishra
Director/Designated Partner
over 4 years ago
Avijit Das
Avijit Das
Director/Designated Partner
over 4 years ago
Upen Tulsyan
Upen Tulsyan
Director
over 26 years ago
Satya Narayan Tulsyan
Satya Narayan Tulsyan
Director
about 36 years ago

Past Directors

Arunangshu Chakraborty
Arunangshu Chakraborty
Director
over 5 years ago
Sushila Devi Tulsyan
Sushila Devi Tulsyan
Additional Director
over 10 years ago
Dilip Kumar Jha
Dilip Kumar Jha
Director
almost 14 years ago
Kanhaiya Lal Tulsyan
Kanhaiya Lal Tulsyan
Director
over 26 years ago
Purushottam Das Tulsyan
Purushottam Das Tulsyan
Director
about 36 years ago

Charges

16 Crore
30 August 2013
Hdfc Bank Limited
16 Crore
07 November 2013
Karnataka Bank Ltd.
4 Crore
15 June 2010
Karnataka Bank Ltd.
6 Crore
22 June 2012
Karnataka Bank Ltd.
1 Crore
03 November 2003
Karnataka Bank Ltd.
14 Crore
01 June 1999
Oriental Bank Of Commerce
15 Lak
15 June 2010
Karnataka Bank Ltd.
0
22 June 2012
Karnataka Bank Ltd.
0
03 November 2003
Karnataka Bank Ltd.
0
30 August 2013
Hdfc Bank Limited
0
01 June 1999
Oriental Bank Of Commerce
0
07 November 2013
Karnataka Bank Ltd.
0
15 June 2010
Karnataka Bank Ltd.
0
22 June 2012
Karnataka Bank Ltd.
0
03 November 2003
Karnataka Bank Ltd.
0
30 August 2013
Hdfc Bank Limited
0
01 June 1999
Oriental Bank Of Commerce
0
07 November 2013
Karnataka Bank Ltd.
0

Documents

Form DIR-12-24122020_signed
Evidence of cessation;-18122020
Interest in other entities;-18122020
Optional Attachment-(1)-18122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122020
Acknowledgement received from company-06092017
Proof of dispatch-06092017
Form DIR-11-06092017_signed
Notice of resignation filed with the company-06092017
Form DIR-12-05052017_signed
Optional Attachment-(1)-05052017
Notice of resignation;-05052017
Evidence of cessation;-05052017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012017
Directors report as per section 134(3)-27012017
Form AOC-4-27012017_signed
List of share holders, debenture holders;-19012017
Form MGT-7-19012017_signed
Form MGT-14-11112016_signed
Optional Attachment-(1)-11112016
Optional Attachment-(2)-11112016
Altered memorandum of association-11112016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112016
Form AOC-4-280216.OCT
Form MGT-7-100216.OCT
Form DIR-11-291115.OCT
Form DIR-12-221115.OCT
Evidence of cessation-211115.PDF
Optional Attachment 1-211115.PDF
Form DIR-12-310315.OCT