Company Information

CIN
Status
Date of Incorporation
01 March 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
7,246,000
Authorised Capital
10,000,000

Directors

Rajesh Basu
Rajesh Basu
Beneficial Owner
over 2 years ago
Tamali Basu
Tamali Basu
Director/Designated Partner
over 2 years ago
Shubhadeep Dhar
Shubhadeep Dhar
Director
over 2 years ago
Anil Grover
Anil Grover
Director/Designated Partner
over 2 years ago
Purbali Basu
Purbali Basu
Beneficial Owner
about 6 years ago

Past Directors

Ajanta Basu
Ajanta Basu
Director
almost 26 years ago

Charges

2 Crore
27 September 2014
Icici Bank Limited
2 Crore
13 March 2015
Allahabad Bank
12 Crore
10 March 2016
Allahabad Bank
6 Crore
25 October 2011
Hdfc Bank Limited
4 Crore
27 February 2006
State Bank Of India
1 Crore
19 December 2006
State Bank Of India
2 Crore
16 February 2008
State Bank Of India
3 Crore
19 May 2023
Others
0
16 November 2022
Indian Bank
0
27 September 2014
Icici Bank Limited
0
10 March 2016
Others
0
13 March 2015
Others
0
19 December 2006
State Bank Of India
0
16 February 2008
State Bank Of India
0
27 February 2006
State Bank Of India
0
25 October 2011
Hdfc Bank Limited
0
19 May 2023
Others
0
16 November 2022
Indian Bank
0
27 September 2014
Icici Bank Limited
0
10 March 2016
Others
0
13 March 2015
Others
0
19 December 2006
State Bank Of India
0
16 February 2008
State Bank Of India
0
27 February 2006
State Bank Of India
0
25 October 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-05102020-signed
Form DPT-3-16042020-signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Copy of MGT-8-15112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06112019
XBRL document in respect Consolidated financial statement-06112019
Form AOC-4(XBRL)-06112019_signed
Form BEN - 2-06092019_signed
Declaration under section 90-06092019
Form DPT-3-27062019
Copy of MGT-8-30102018
List of share holders, debenture holders;-30102018
Form MGT-7-30102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102018
Form AOC-4(XBRL)-23102018_signed
Form CHG-4-17032018_signed
Letter of the charge holder stating that the amount has been satisfied-17032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180317
List of share holders, debenture holders;-10112017
Copy of MGT-8-10112017
Form MGT-7-10112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102017
Form AOC-4(XBRL)-27102017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112016
List of share holders, debenture holders;-26112016
Copy of MGT-8-26112016
Form_AOC4-XBRL_DCBAMCA21_20161126073626.pdf-26112016
Form MGT-7-26112016_signed
Optional Attachment-(1)-14102016