Company Information

CIN
Status
Date of Incorporation
09 January 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,499,700
Authorised Capital
3,500,000

Directors

Subrata Santra
Subrata Santra
Director/Designated Partner
about 2 years ago
Falguni Guha
Falguni Guha
Director/Designated Partner
about 2 years ago
Indrani Koley
Indrani Koley
Director/Designated Partner
over 2 years ago
Ravi Joshi
Ravi Joshi
Director/Designated Partner
over 2 years ago
Shibani Dutta
Shibani Dutta
Beneficial Owner
about 6 years ago
Dalia Bose
Dalia Bose
Beneficial Owner
about 6 years ago
Sulata Dam
Sulata Dam
Beneficial Owner
about 6 years ago

Past Directors

Vandana Samadhan Kadam
Vandana Samadhan Kadam
Director
about 6 years ago
Lalita Devi Parasrampuria
Lalita Devi Parasrampuria
Director
about 6 years ago
Manoj Kumar Singh
Manoj Kumar Singh
Director
over 7 years ago
Ujjwal Gupta
Ujjwal Gupta
Director
over 8 years ago
Ratan Acharjya
Ratan Acharjya
Director
over 9 years ago
Tapan Kumar Ghosh
Tapan Kumar Ghosh
Director
over 9 years ago
Baibhav Pandey
Baibhav Pandey
Director
almost 22 years ago

Charges

2 Crore
05 October 2002
Uco Bank
1 Crore
05 October 2002
Uco Bank
90 Lak
04 March 2002
Uco Bank
15 Lak
05 October 2002
Uco Bank
0
05 October 2002
Uco Bank
0
04 March 2002
Uco Bank
0
05 October 2002
Uco Bank
0
05 October 2002
Uco Bank
0
04 March 2002
Uco Bank
0
05 October 2002
Uco Bank
0
05 October 2002
Uco Bank
0
04 March 2002
Uco Bank
0
05 October 2002
Uco Bank
0
05 October 2002
Uco Bank
0
04 March 2002
Uco Bank
0

Documents

Notice of resignation;-16102020
Proof of dispatch-16102020
Acknowledgement received from company-16102020
Notice of resignation filed with the company-16102020
Form DIR-11-16102020_signed
Form DIR-12-16102020_signed
Evidence of cessation;-16102020
Form DIR-12-15102020_signed
Optional Attachment-(1)-15102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102020
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019_signed
Form DIR-12-10112019_signed
Evidence of cessation;-24102019
Interest in other entities;-24102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102019
Notice of resignation;-24102019
Optional Attachment-(1)-24102019
Form BEN - 2-30092019_signed
Declaration under section 90-30092019
Form MGT-7-20122018_signed
List of share holders, debenture holders;-17122018
Form AOC-4-12112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112018
Form DIR-12-25102018_signed
Form DIR-11-25102018_signed
Evidence of cessation;-25102018
Acknowledgement received from company-25102018